Search icon

DAWN FOOD PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAWN FOOD PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2009 (16 years ago)
Authority Date: 06 Jan 2009 (16 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0720674
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 3333 SARGENT ROAD, JACKSON, MI 49201
Place of Formation: MICHIGAN

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Carrie L Barber President

Secretary

Name Role
Scott D Thayer Secretary

Treasurer

Name Role
Stuart A Smith Treasurer

Vice President

Name Role
Miles E Jones Vice President
Jennifer L Cloherty Vice President

Officer

Name Role
Samuel R Jones Officer

Director

Name Role
Carrie L Barber Director
Ronald L Jones Director
Miles E Jones Director
Aaron M Jones Director
Sarah C Richmond Director
Lorna C Donatone Director
Mark S Cross Director
James P Dollive Director
Samuel R Jones Director

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-08
Annual Report 2022-06-17
Registered Agent name/address change 2022-02-03
Annual Report 2021-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-28
Type:
Complaint
Address:
212 EILER DRIVE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-28
Type:
Complaint
Address:
6303 KENJOY DRIVE, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-02-02
Type:
Referral
Address:
212 EILER AVE, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-10-16
Type:
Complaint
Address:
212 EILER AVE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-19
Type:
Referral
Address:
6303 KENJOY DR, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DAWN FOOD PRODUCTS, INC.
Party Role:
Defendant
Party Name:
ATAK
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ATAK
Party Role:
Plaintiff
Party Name:
DAWN FOOD PRODUCTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DAWN FOOD PRODUCTS, INC.
Party Role:
Defendant
Party Name:
FINLEY
Party Role:
Plaintiff

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
KIDA - Kentucky Industrial Development Act Inactive 16.43 $1,120,000 $190,000 202 20 2012-08-30 Final
STIC/BSSC Inactive 17.18 $0 $8,724 166 0 2011-12-14 Final
GIA/BSSC Inactive 17.75 $0 $18,308 175 6 2007-07-27 Final
STIC/BSSC Inactive 18.07 $0 $40,260 0 0 2007-07-27 Prelim

Sources: Kentucky Secretary of State