Search icon

J.M. SMUCKER LLC

Company Details

Name: J.M. SMUCKER LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Jan 2003 (22 years ago)
Authority Date: 21 Jan 2003 (22 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Organization Number: 0552506
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 1 STRAWBERRY LANE, ORRVILLE, OH 44667
Place of Formation: OHIO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Smucker Foods, Inc. Member

Organizer

Name Role
M. ANN HARLAN Organizer

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-04-07
Annual Report 2022-04-21
Annual Report 2021-06-03
Annual Report 2020-06-09
Annual Report 2019-04-27
Annual Report 2018-05-01
Annual Report 2017-05-17
Annual Report 2016-04-30
Annual Report 2015-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315493999 0452110 2012-07-10 1070 SMITHS GROVE ROAD, SCOTTSVILLE, KY, 42164
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-09-25
Emphasis N: DUSTEXPL
Case Closed 2012-09-25

Related Activity

Type Complaint
Activity Nr 208768127
Health Yes
313186710 0452110 2009-09-23 767 WINCHESTER RD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-29
Case Closed 2010-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100335 A02 II
Issuance Date 2009-11-19
Abatement Due Date 2009-09-23
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
310654470 0452110 2007-02-19 767 WINCHESTER RD, LEXINGTON, KY, 40505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-02-19
Case Closed 2007-02-19

Related Activity

Type Referral
Activity Nr 202368577
Safety Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 22.89 $396,483 $75,000 286 - 2018-12-05 Final
KRA - Kentucky Reinvestment Act Active 24.25 $39,324,755 $2,000,000 279 0 2016-01-28 Final
KBI - Kentucky Business Investment Active 16.02 $70,000,000 $3,500,000 320 80 2013-06-27 Final
GIA/BSSC Inactive 22.84 $0 $25,000 249 8 2011-12-14 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 16.02 $70,000,000 $1,920,000 268 80 2011-08-25 Final
KREDA - Kentucky Rural Economic Development Act Active 13.50 $16,700,000 $2,600,000 288 65 2011-03-31 Final
STIC/BSSC Inactive 22.34 $0 $43,777 174 0 2010-12-01 Final
GIA/BSSC Inactive 22.34 $0 $25,000 203 4 2009-07-31 Final
GIA/BSSC Inactive 13.67 $0 $25,000 224 0 2009-06-05 Final
GIA/BSSC Inactive 13.45 $0 $96,615 232 0 2007-12-07 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400126 Other Statutory Actions 2024-05-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-05-02
Termination Date 2024-05-30
Section 1331
Status Terminated

Parties

Name STANO
Role Plaintiff
Name J.M. SMUCKER LLC
Role Defendant
2300289 Personal Injury - Product Liability 2023-06-05 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-06-05
Termination Date 2024-09-05
Date Issue Joined 2023-06-28
Section 1332
Sub Section PI
Status Terminated

Parties

Name GREEN,
Role Plaintiff
Name J.M. SMUCKER LLC
Role Defendant

Sources: Kentucky Secretary of State