Search icon

RALCORP FROZEN BAKERY PRODUCTS, INC.

Company Details

Name: RALCORP FROZEN BAKERY PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2006 (19 years ago)
Authority Date: 31 May 2006 (19 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0639861
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
Principal Office: 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL 60523
Place of Formation: DELAWARE

President

Name Role
Steven Oakland President

Treasurer

Name Role
Michael Kim Treasurer

Vice President

Name Role
Michael Kim Vice President
Kelly A. Crosier Vice President

Secretary

Name Role
Kristy N. Waterman Secretary

Officer

Name Role
Kristy N. Waterman Officer
Robin L. Clark Officer
Pam Orvis Officer
Kelly A. Crosier Officer
Patrick M. O'Donnell Officer
Alan Heap Officer

Director

Name Role
Steven Oakland Director
Kristy N. Waterman Director
Patrick M. O'Donnell Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
BAKERY CHEF, INC. Inactive 2016-05-31

Filings

Name File Date
App. for Certificate of Withdrawal 2024-10-25
Annual Report 2024-06-24
Annual Report 2023-04-03
Annual Report 2022-04-27
Annual Report 2021-06-02
Annual Report 2020-05-30
Annual Report 2019-05-14
Annual Report 2018-05-02
Annual Report 2017-05-18
Annual Report 2016-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919299 0452110 2013-10-09 12730-H WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-01-29
Case Closed 2014-04-25

Related Activity

Type Referral
Activity Nr 203334073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-02-28
Abatement Due Date 2014-03-24
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2014-02-28
Abatement Due Date 2014-03-13
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2014-02-28
Abatement Due Date 2014-03-13
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D06
Issuance Date 2014-02-28
Abatement Due Date 2014-03-13
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
316918812 0452110 2013-09-19 12730-H WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-11-08
Case Closed 2014-04-09

Related Activity

Type Complaint
Activity Nr 208775312
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2013-11-19
Abatement Due Date 2013-12-09
Current Penalty 2500.0
Initial Penalty 3750.0
Contest Date 2013-12-09
Final Order 2014-02-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
311295125 0452110 2008-01-30 12650 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-06
Case Closed 2008-02-15
311291975 0452110 2007-10-24 12650 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-01-10
Case Closed 2008-01-16

Related Activity

Type Complaint
Activity Nr 206342172
Safety Yes
310655790 0452110 2007-05-16 12650 WESTPORT RD, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-18
Case Closed 2007-11-21

Related Activity

Type Referral
Activity Nr 202694717
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-10-02
Abatement Due Date 2007-07-06
Current Penalty 3000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 2007-10-02
Abatement Due Date 2007-07-06
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 6

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 Inactive 15.56 $4,260,000 $700,000 317 57 2014-10-30 Final
STIC/BSSC Inactive 19.17 $0 $71,701 310 0 2010-03-26 Prelim
KIDA - Kentucky Industrial Development Act Inactive 15.92 $4,730,000 $1,500,000 305 120 2007-03-29 Prelim

Sources: Kentucky Secretary of State