Search icon

Performance Food Group, Inc.

Branch

Company Details

Name: Performance Food Group, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Jan 1998 (27 years ago)
Branch of: Performance Food Group, Inc., COLORADO (Company Number 19871247241)
Business ID: 726368
State of Incorporation: COLORADO
Principal Office Address: 12500 West Creek ParkwayRichmond, VA 23238
Fictitious names: Performance Foodservice - Batesville
Historical names: VISTAR CORPORATION

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

Director

Name Role Address
Craig H Hoskins Director 12500 West Creek Parkway, Richmond, VA 23238
Chasity D Grosh Director 12500 West Creek Parkway, Richmond, VA 23238
A. Brent King Director 12500 West Creek Parkway, Richmond, VA 23238
Scott McPherson Director 12500 West Creek Parkway, Richmond, VA 23238

Vice President

Name Role Address
Christopher N Crowe Vice President 12500 West Creek Parkway, Richmond, VA 23238
Erika T Davis Vice President 12500 West Creek Parkway, Richmond, VA 23238
Donald S Bulmer Vice President 12500 West Creek Parkway, Richmond, VA 23238
Jeffrey S. Williamson Vice President 12500 West Creek Parkway, Richmond, VA 23238
Elizabeth D Mountjoy Vice President 12500 WEST CREEK PARKWAY, RICHMOND, MS 23238

Secretary

Name Role Address
A. Brent King Secretary 12500 West Creek Parkway, Richmond, VA 23238

Chief Financial Officer

Name Role Address
Patrick Hatcher Chief Financial Officer 12500 West Creek Parkway, Richmond, VA 23238

President

Name Role Address
Scott McPherson President 12500 West Creek Parkway, Richmond, VA 23238

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-18 Annual Report For Performance Food Group, Inc.
Annual Report Filed 2024-01-17 Annual Report For Performance Food Group, Inc.
Fictitious Name Registration Filed 2023-02-15 Fictitious Name Registration For Performance Food Group, Inc.
Annual Report Filed 2023-02-13 Annual Report For Performance Food Group, Inc.
Annual Report Filed 2022-02-10 Annual Report For Performance Food Group, Inc.
Annual Report Filed 2021-03-30 Annual Report For Performance Food Group, Inc.
Annual Report Filed 2020-03-18 Annual Report For Performance Food Group, Inc.
Annual Report Filed 2019-03-29 Annual Report For Performance Food Group, Inc.
Annual Report Filed 2018-03-14 Annual Report For Performance Food Group, Inc.
Annual Report Filed 2017-04-06 Annual Report For Performance Food Group, Inc.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0018 2011-01-13 2011-01-31 2011-01-31
Unique Award Key CONT_AWD_0018_9700_W912EE06A0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5631.16
Current Award Amount 5631.16
Potential Award Amount 5631.16

Description

Title CALL TO ALLOW PAYMENT OF OUTSTANDING INVOICE VISTAR CORPORATION FROM 2009. PAYMENT DELAYED DUE TO NOVATION PROCESS.
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8900: PERISHABLE SUBSISTENCE $10K TO $25K

Recipient Details

Recipient PERFORMANCE FOOD GROUP INC
UEI XSFDF3HPKAD3
Legacy DUNS 831666057
Recipient Address 506 HWY 35 N, BATESVILLE, PANOLA, MISSISSIPPI, 386062708, UNITED STATES
No data IDV W912EE06A0001 2011-01-13 No data No data
Unique Award Key CONT_IDV_W912EE06A0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title ADMINISTRATIVE MOD CORRECTING ERROR FROM NOVATION DONE WITH MOD P00001.
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8900: PERISHABLE SUBSISTENCE $10K TO $25K

Recipient Details

Recipient PERFORMANCE FOOD GROUP INC
UEI XSFDF3HPKAD3
Legacy DUNS 831666057
Recipient Address 506 HWY 35 N, BATESVILLE, PANOLA, MISSISSIPPI, 386062708, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338921877 0419400 2013-02-19 506 HWY 35 N., BATESVILLE, MS, 38606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-02-20
Emphasis L: EISAOF, L: EISAX, N: SSTARG12, P: SSTARG12
Case Closed 2013-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2013-03-27
Abatement Due Date 2013-04-22
Current Penalty 1093.8
Initial Penalty 1823.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least (a) Ammonia Storage - On or about February 19, 2012 oxygen and acetylene cylinders were stored together by the ammonia tanks.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2013-03-27
Abatement Due Date 2013-04-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-22
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: (a) Freezer Storage - On or about February 19, 2013 direction of travel to the nearest exit in the freezer area was not immediately apparent.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100220 Other Civil Rights 2011-10-19 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-19
Termination Date 2013-08-27
Date Issue Joined 2012-01-03
Trial Begin Date 2013-08-19
Trial End Date 2013-08-22
Section 1343
Status Terminated

Parties

Name DUKE
Role Plaintiff
Name Performance Food Group, Inc.
Role Defendant
1100018 Interstate Commerce 2011-02-11 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 3
Filing Date 2011-02-11
Termination Date 2011-02-28
Section 0081
Status Terminated

Parties

Name Performance Food Group, Inc.
Role Plaintiff
Name KNIGHT TRANSPORTATION
Role Defendant
2200117 Other Contract Actions 2022-06-22 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 3
Filing Date 2022-06-22
Termination Date 2022-08-15
Date Issue Joined 2022-07-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name Performance Food Group, Inc.
Role Plaintiff
Name RAMIREZ,
Role Defendant

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State