Search icon

SISTER SCHUBERT'S HOMEMADE ROLLS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SISTER SCHUBERT'S HOMEMADE ROLLS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2007 (18 years ago)
Authority Date: 29 Jan 2007 (18 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Branch of: SISTER SCHUBERT'S HOMEMADE ROLLS, INC., ALABAMA (Company Number 000-154-173)
Organization Number: 0656156
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 380 Polaris Parkway, Suite 400, Westerville, OH 43082
Place of Formation: ALABAMA

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
John Gerlach Jr Vice President

Director

Name Role
John Gerlach Jr Director
Tom Pigott Director
Dave Ciesinski Director

Filings

Name File Date
Principal Office Address Change 2024-04-23
Annual Report 2024-04-23
Annual Report 2023-05-31
Registered Agent name/address change 2022-08-10
Annual Report 2022-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-11
Type:
Complaint
Address:
900 TOP QUALITY DR, HORSE CAVE, KY, 42749
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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 18.12 $60,705,952 $2,600,000 175 134 2021-08-26 Final
STIC/BSSC Inactive 19.29 $94,255 $47,128 145 - 2019-07-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 18.12 $74,000,000 $650,000 173 134 2018-08-30 Final
GIA/BSSC Inactive 26.80 $0 $19,668 158 0 2012-03-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.44 $33,250,000 $600,000 144 65 2010-07-29 Final

Sources: Kentucky Secretary of State