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 |
Name | Role |
---|---|
Steven Oakland | President |
Name | Role |
---|---|
Michael Kim | Treasurer |
Name | Role |
---|---|
Michael Kim | Vice President |
Kelly A. Crosier | Vice President |
Name | Role |
---|---|
Kristy N. Waterman | Secretary |
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 |
Name | Role |
---|---|
Steven Oakland | Director |
Kristy N. Waterman | Director |
Patrick M. O'Donnell | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BAKERY CHEF, INC. | Inactive | 2016-05-31 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316919299 | 0452110 | 2013-10-09 | 12730-H WESTPORT ROAD, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-02-06 |
Case Closed | 2008-02-15 |
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 |
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 |
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