Search icon

T. MARZETTI COMPANY

Company Details

Name: T. MARZETTI COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2006 (19 years ago)
Authority Date: 03 Jul 2006 (19 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0641946
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 380 POLARIS PARKWAY, SUITE 400, WESTERVILLE, OH 43082
Place of Formation: OHIO

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

President

Name Role
Dave Ciesinski President

Secretary

Name Role
Matthew Shurte Secretary

Treasurer

Name Role
Dale Ganobsik Treasurer

Vice President

Name Role
Patricia Barnes Vice President
Kristin Bird Vice President
Jennifer Bryant Vice President
Paul Callahan Vice President
Jay Crown Vice President
Brian Ely Vice President
Stephanie Esau Vice President
Steven Noble Vice President
Matthew Reinsant Vice President
Carl Stealey Vice President

Officer

Name Role
Tom Pigott Officer
Rick Gentil Officer
Jeff Ratcliff Officer
Jonathan Zimmer Officer

Director

Name Role
John B Gerlach, Jr. Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 050-SNBA-157362 Special Nonbeverage Alcohol License Active 2025-01-02 2020-02-01 - 2026-01-31 1000 Top Quality Dr, Horse Cave, Hart, KY 42749

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-05-31
Registered Agent name/address change 2022-08-10
Annual Report 2022-06-07
Registered Agent name/address change 2022-05-26
Annual Report 2021-06-15
Annual Report 2020-06-18
Annual Report 2019-06-10
Annual Report Return 2018-08-01
Principal Office Address Change 2018-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312618812 0452110 2009-05-04 1000 TOP QUALITY DR, HORSE CAVE, KY, 42749
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-05-27
Case Closed 2009-05-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.21 $561,204 $75,000 550 250 2021-05-26 Final
KBI - Kentucky Business Investment Active 19.05 $92,775,018 $2,750,000 508 140 2020-02-27 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 19.05 $92,775,018 $250,000 525 140 2020-02-27 Final
GIA/BSSC Inactive 25.81 $0 $17,000 292 0 2012-03-28 Final
GIA/BSSC Inactive 10.24 $0 $90,500 72 109 2006-09-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800089 Other Personal Injury 2018-07-13 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-13
Termination Date 2019-10-16
Date Issue Joined 2018-07-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name T. MARZETTI COMPANY
Role Defendant

Sources: Kentucky Secretary of State