Search icon

BAKERY CHEF, L.L.C.

Company Details

Name: BAKERY CHEF, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 28 Jun 2004 (21 years ago)
Authority Date: 28 Jun 2004 (21 years ago)
Last Annual Report: 28 Jun 2005 (20 years ago)
Organization Number: 0589220
Principal Office: 800 MARKET STREET, SUITE 2900, ST/ LOUIS, MO 63101
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
K J HUNT Manager
D P SKARIE Manager
T G GRANNEMAN Manager
S MONETTE Manager

Member

Name Role
VALUE ADDED BAKERY HOLDING COMPANY Member

Organizer

Name Role
C. G. HUBER, JR. Organizer

Assumed Names

Name Status Expiration Date
BAKERY CHEF Inactive 2009-06-28

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2006-05-31
Certificate of Withdrawal 2006-05-31
Annual Report 2005-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309547776 0452110 2006-01-03 12650 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-01-04
Case Closed 2006-01-04

Related Activity

Type Complaint
Activity Nr 205278518
Safety Yes
309547719 0452110 2005-12-13 12650 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-12-15
Case Closed 2005-12-27

Related Activity

Type Referral
Activity Nr 202373932
Safety Yes
308390525 0452110 2005-10-20 12650 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-29
Case Closed 2006-02-01

Related Activity

Type Complaint
Activity Nr 205277775
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2006-01-06
Abatement Due Date 2006-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2006-01-06
Abatement Due Date 2006-01-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
308395060 0452110 2005-07-20 12650 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-12-06
Case Closed 2006-09-21

Related Activity

Type Referral
Activity Nr 202372421
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D02 ID
Issuance Date 2005-12-19
Abatement Due Date 2006-01-31
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100119 D02 ID
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100119 D02 IE
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100119 D03 IA
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 E01
Issuance Date 2005-12-19
Abatement Due Date 2006-01-31
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100119 F01 I
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100119 F01 II
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 F03
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100119 G01
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100119 I02 IV
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100119 L03
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100119 I02 I
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100119 I02 II
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100119 I02 III
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01008
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01009
Citaton Type Serious
Standard Cited 19100119 L02 II
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Current Penalty 1250.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 D03 II
Issuance Date 2005-12-19
Abatement Due Date 2006-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State