Search icon

SISTER SCHUBERT'S HOMEMADE ROLLS, INC.

Branch

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
Annual Report 2024-04-23
Principal Office Address Change 2024-04-23
Annual Report 2023-05-31
Registered Agent name/address change 2022-08-10
Annual Report 2022-06-07
Registered Agent name/address change 2022-06-01
Annual Report 2021-06-15
Annual Report 2020-06-18
Annual Report 2019-06-10
Annual Report 2018-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653134 0452110 2007-09-11 900 TOP QUALITY DR, HORSE CAVE, KY, 42749
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-12-05
Case Closed 2008-04-17

Related Activity

Type Complaint
Activity Nr 206342297
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 C01
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Current Penalty 1500.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 413
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100038 C02
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 413
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100038 C06
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 413
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100038 D
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 413
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100038 F01
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 413
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100119 N
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 413
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Current Penalty 1500.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Current Penalty 1500.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

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
GIA/BSSC Inactive 13.44 $0 $69,000 98 132 2009-03-27 Final
KIDA - Kentucky Industrial Development Act Inactive 11.16 $35,000,000 $4,000,000 0 298 2007-07-26 Final
IRBL - Local Industrial Revenue Bonds Inactive - $0 $35,000,000 - - 2006-07-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.16 $15,150,000 $606,000 0 298 2006-07-27 Final

Sources: Kentucky Secretary of State