Search icon

SMITHFIELD FARMLAND CORP.

Company Details

Name: SMITHFIELD FARMLAND CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2009 (16 years ago)
Authority Date: 08 Oct 2009 (16 years ago)
Last Annual Report: 22 Jun 2017 (8 years ago)
Organization Number: 0745331
Principal Office: 200 COMMERCE STREET P.O. BOX 489, SMITHFIELD, VA 23430
Place of Formation: DELAWARE

Secretary

Name Role
Michael H. Cole Secretary

Director

Name Role
Michael H. Cole Director
Kenneth M. Sullivan Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE SMITHFIELD PACKING COMPANY, INCORPORATED Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-29
Annual Report 2017-06-22
Annual Report 2016-04-29
Annual Report 2015-05-07
Annual Report 2014-05-20
Amendment 2014-05-07
Annual Report 2013-05-16
Annual Report 2012-06-16
Principal Office Address Change 2011-06-08
Annual Report 2011-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641900 0452110 2014-12-02 828 SOUTH 23RD STREET, MIDDLESBORO, KY, 40965
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-26
Case Closed 2016-02-22

Related Activity

Type Referral
Activity Nr 203339445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-03-06
Abatement Due Date 2015-03-10
Current Penalty 4200.0
Initial Penalty 7000.0
Contest Date 2015-04-02
Final Order 2015-12-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
317641835 0452110 2014-11-26 828 SOUTH 23RD STREET, MIDDLESBORO, KY, 40965
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-02-27
Case Closed 2015-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2015-04-09
Abatement Due Date 2015-04-28
Current Penalty 4750.0
Initial Penalty 4750.0
Nr Instances 2
Nr Exposed 6
Gravity 03
313813388 0452110 2010-08-05 800 C W STEVENS BLVD, GRAYSON, KY, 41143
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-12-21
Emphasis N: CHEMNEP
Case Closed 2010-12-21

Related Activity

Type Complaint
Activity Nr 207646241
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600180 FMLA 2016-08-23 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-08-23
Termination Date 2017-01-24
Date Issue Joined 2016-11-29
Section 1441
Sub Section PR
Status Terminated

Parties

Name MARCUM,
Role Plaintiff
Name SMITHFIELD FARMLAND CORP.
Role Defendant

Sources: Kentucky Secretary of State