Search icon

PILGRIM'S PRIDE CORPORATION

Company Details

Name: PILGRIM'S PRIDE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2003 (21 years ago)
Authority Date: 26 Nov 2003 (21 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0572997
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 1770 PROMONTORY CIRCLE, GREELEY, CO 80634
Place of Formation: DELAWARE

President

Name Role
Fabio Sandri President

Secretary

Name Role
Terry Lee Secretary

Treasurer

Name Role
Diego Pirani Treasurer

Vice President

Name Role
Matthew Galvanoni Vice President

Director

Name Role
Gilberto Tomazoni Director
Wallim Vasconcellos Jr. Director
Andre Nogueira de Souza Director
Ajay Menon Director
Farha Aslam Director
Arquimedes A. Celis Director
Joanita Maria Maestri Karoleski Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-15
Annual Report 2022-06-15
Annual Report 2021-06-24
Annual Report 2020-06-16
Annual Report 2019-06-07
Annual Report 2018-05-17
Annual Report 2017-06-15
Annual Report 2016-06-16
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314956681 0452110 2011-01-13 2653 STATE ROUTE 1241, HICKORY, KY, 42051
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-18
Case Closed 2011-08-23

Related Activity

Type Referral
Activity Nr 202851895
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-06-02
Abatement Due Date 2011-03-01
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 3
313733420 0452110 2009-12-08 2653 STATE ROUTE 1241, HICKORY, KY, 42051
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-12-21
Case Closed 2010-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-04-01
Abatement Due Date 2010-04-13
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 180
311292999 0452110 2008-02-15 1195 MACEDONIA ST, MAYFIELD, KY, 42066
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-03-03
Case Closed 2008-03-03

Related Activity

Type Referral
Activity Nr 202697298
Health Yes
310658042 0452110 2007-10-12 1195 MACEDONIA ST, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-12-10
Case Closed 2007-12-10

Related Activity

Type Complaint
Activity Nr 206342628
Health Yes
310661434 0452110 2007-09-14 2653 S. R. 1241, HICKORY, KY, 42051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-17
Case Closed 2007-09-17
310656152 0452110 2007-04-13 2653 S. R. 1241, HICKORY, KY, 42051
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-05-31
Case Closed 2013-03-07

Related Activity

Type Accident
Activity Nr 101869956

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2007-10-11
Abatement Due Date 2007-11-14
Initial Penalty 6300.0
Contest Date 2007-11-05
Final Order 2012-06-05
Nr Instances 5
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IC
Issuance Date 2007-10-11
Abatement Due Date 2007-10-17
Initial Penalty 5400.0
Contest Date 2007-11-05
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2007-10-11
Abatement Due Date 2007-10-17
Initial Penalty 6300.0
Contest Date 2007-11-05
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 200150301
Issuance Date 2007-10-11
Abatement Due Date 2007-10-17
Initial Penalty 6300.0
Contest Date 2007-11-05
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-10-11
Abatement Due Date 2007-10-17
Contest Date 2007-11-05
Final Order 2012-06-05
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2007-10-11
Abatement Due Date 2007-10-17
Contest Date 2007-11-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 11.65 $17,418,602 $1,500,000 939 141 2020-06-25 Final
STIC/BSSC Inactive 17.27 $0 $57,372 855 0 2016-03-30 Final
STIC/BSSC Inactive 13.24 $0 $99,521 864 0 2011-07-27 Prelim
STIC/BSSC Inactive 11.72 $0 $46,705 443 0 2011-03-30 Final
STIC/BSSC Inactive 12.31 $0 $44,317 0 0 2009-07-31 Final
STIC/BSSC Inactive 12.31 $0 $57,447 0 0 2007-09-28 Final
STIC/BSSC Inactive 14.42 $0 $10,052 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State