Search icon

DARIGOLD, INC.

Company Details

Name: DARIGOLD, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 30 Sep 1992 (33 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 308670
Place of Formation: WASHINGTON
File Number: 308670
Principal Address: PO BOX 80627 ATTN: LEGAL DEPARTMENT SEATTLE, WA 98108
Mailing Address: 5601 6TH AVE S, STE 300 SEATTLE, WA 98108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

President

Name Role Address Appointed On Resigned On
STAN H RYAN President 5601 6TH AVE S, SEATTLE, WA 98108 2021-08-16 2022-08-02
Stanley Ryan President 5601 6TH AVE S, SEATTLE, WA 98108 2020-09-28 2021-08-16
Joe Coote President 5601 6TH AVE S, SEATTLE, WA 98108 2022-08-02 No data
Joe Coote President 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03 No data
Allan Huttema President 5601 6TH AVE S, STE 300, SEATTLE, WA 98108 2024-08-12 No data

Director

Name Role Address Appointed On
DAN DEGROOT Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
TONY FREEMAN Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
ALLAN HUTTEMA Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
David Silva Director 5601 6TH AVE S, STE 300, SEATTLE, WA 98108 2023-08-03
Tim KUENZI Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
DAVID LEWIS Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
MARK PETTIE Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
Mike Schoneveld Director 5601 6TH AVE S, STE 300, SEATTLE, WA 98108 2023-08-03
JASON SHEEHAN Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
CASE VanderMeulen Director 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03

Treasurer

Name Role Address Appointed On
Cor Van Den Berg Treasurer 5601 6TH AVE S, STE 300, SEATTLE, WA 98108 2023-08-03

Secretary

Name Role Address Appointed On
MONICA JOHNSON Secretary 5601 6TH AVE S, SEATTLE, WA 98108 2023-08-03
Kristi Keene Secretary 5601 6TH AVE S, STE 300, SEATTLE, WA 98108 2024-08-12

Filing

Filing Name Filing Number Filing date
Annual Report 0005855326 2024-08-12
Annual Report 0005345836 2023-08-03
Registered Agent Name/Address Change (mass change) 0004898278 2022-09-12
Annual Report 0004837275 2022-08-02
Annual Report 0004386425 2021-08-16
Annual Report 0004012929 2020-09-28
Annual Report 0003629172 2019-09-26
Annual Report 0002277378 2018-08-21
Annual Report 0002277377 2017-09-15
Annual Report 0002277376 2016-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346158983 1032500 2022-08-17 1703 S BUCHANAN ST, JEROME, ID, 83338
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-17
Emphasis N: AMPUTATE
Case Closed 2023-04-04

Related Activity

Type Referral
Activity Nr 1934084
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2023-02-13
Abatement Due Date 2023-02-24
Current Penalty 10018.0
Initial Penalty 12523.0
Final Order 2023-03-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment be isolated from the energy source and rendered inoperative: a) On August 13, 2022 and at times prior to; the employer did not ensure that the HTST #1 be isolated so that an unexpected release of stored energy in the form of scalding steam and water was prevented while Separator Operators switched the elbow on the HTST#1, from the operational position to the cleaning in place position, during cleaning in place activities. Note* Abatement certification IS required for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-02-13
Abatement Due Date 2023-02-24
Current Penalty 10018.0
Initial Penalty 12523.0
Final Order 2023-03-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i):Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On August 13, 2022 and at times prior to; employer did not establish adequate specific procedures that required the HTST #1 be isolated so that an unexpected release of stored energy in the form of scalding steam and water while switching the elbow on the HTST#1 with ultrafiltration/reverse osmosis, from the operational position to the cleaning in place position, would not be released. Note* Abatement certification IS required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2023-02-13
Abatement Due Date 2023-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On August 13, 2022 and at times prior to; the employer did not conduct the annual inspection of the lock out tag out procedure for the HTST #1 ultrafiltration/reverse osmosis equipment. Separator Operators were exposed to an unexpected release of stored energy in the form of scalding steam and water while switching the elbow on the HTST#1 with ultrafiltration/reverse osmosis, from the operational position to the cleaning in place position. Note* Abatement certification IS required for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2023-02-13
Abatement Due Date 2023-02-24
Current Penalty 0.0
Initial Penalty 2087.0
Final Order 2023-03-15
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. a) On August 17, 2022 ; the employer failed to provide copies of the injury and illness records to authorized government representative after they were requested, within four business hours. Note* Abatement certification IS required for this item.
345360986 1032500 2021-06-10 4719 MARKET ST., BOISE, ID, 83715
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-10
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2021-06-10
342406758 1032500 2017-06-19 520 ALBANY ST., CALDWELL, ID, 83605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-19
Emphasis N: AMPUTATE
Case Closed 2017-11-29

Related Activity

Type Referral
Activity Nr 1228089
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2017-08-25
Abatement Due Date 2017-08-31
Current Penalty 9000.0
Initial Penalty 12675.0
Final Order 2017-09-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle. (a) Butter Room, on or about June 19, 2017 and at times prior thereto, employees clearing a paper jam were exposed to the Elgin 1 butter die point of operation. NOTE: Abatement documentation and certification is required for this item.
313353278 1032500 2010-04-07 618 ALLUMBAUGH STREET, BOISE, ID, 83704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-10
Emphasis N: RKNEP
Case Closed 2010-06-30

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040007 B05
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Nr Instances 1
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19040031 B02
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Nr Instances 1
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19040010 A
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Gravity 00
Citation ID 01002B
Citaton Type Other
Standard Cited 19040031 B02
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Nr Instances 4
Gravity 00
Citation ID 01003A
Citaton Type Other
Standard Cited 19040010 A
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00
Citation ID 01003B
Citaton Type Other
Standard Cited 19040031 B02
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Nr Instances 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 G08 I
Issuance Date 2010-05-12
Abatement Due Date 2010-06-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200310 Other Contract Actions 2002-07-09 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-09
Termination Date 2003-07-29
Date Issue Joined 2002-09-05
Section 1332
Status Terminated

Parties

Name DARIGOLD, INC.
Role Plaintiff
Name MOUNTAIN DAIRIES,
Role Defendant
0500238 Environmental Matters 2005-06-17 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-17
Termination Date 2005-07-25
Section 1319
Sub Section CW
Status Terminated

Parties

Name IDAHO CONSERVATION LEAGUE
Role Plaintiff
Name DARIGOLD, INC.
Role Defendant
1100252 Americans with Disabilities Act - Employment 2011-05-27 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-27
Termination Date 2013-07-30
Date Issue Joined 2011-06-21
Section 1983
Sub Section ED
Status Terminated

Parties

Name GOEDEN
Role Plaintiff
Name DARIGOLD, INC.
Role Defendant
2000224 Americans with Disabilities Act - Employment 2020-05-12 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-12
Termination Date 2021-12-01
Date Issue Joined 2020-06-05
Section 1210
Sub Section 1
Status Terminated

Parties

Name KING
Role Plaintiff
Name DARIGOLD, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_09-cv-00045 Judicial Publications - Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Business Entity Does I-X
Role Defendant
Name DARIGOLD, INC.
Role Defendant
Name Does I-X
Role Defendant
Name NORTHWEST DAIRY ASSOCIATION CO.
Role Defendant
Name Toy Smith
Role Defendant
Name B F Smith
Role Defendant
Name John Underwood
Role Defendant
Name WESTFARM FOODS
Role Defendant
Name Don Aardema
Role Plaintiff
Name Ron Aardema
Role Plaintiff
Name Ronald J Aardema
Role Plaintiff
Name Donald J. Aardema
Role Plaintiff
Name Donald John Aardema
Role Plaintiff
Name AARDEMA DAIRY
Role Plaintiff
Name Aardema Group LLC
Role Plaintiff
Name Double A Dairy
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_09-cv-00045-0
Date 2009-06-17
Notes REPORT AND RECOMMENDATIONS re 6 MOTION to Remand. It is recommended that the Motion to Remand be granted. Objections to R&R due by 7/6/2009. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00045-1
Date 2009-06-17
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 11 Motion to Strike Portions of the Affidavit of Ronald J. Aardema. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg) (Docketed twice to account for the R&R and the Memorandum Decision and Order)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00045-2
Date 2009-08-10
Notes ORDER ADOPTING REPORT AND RECOMMENDATIONS for 31 Report and Recommendations, granting6 Motion to Remand this action to the Fifth Judicial District for the State of Idaho, filed by Aardema Group LLC, Donald J. Aardema, Ron Aardema, Ronald J Aardema, Don Aardema, Donald John Aardema. granting in part and denying in part 11 Motion to strike. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
USCOURTS-idd-1_10-cv-00069 Judicial Publications - Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Business Entity Does I-X
Role Defendant
Name DARIGOLD, INC.
Role Defendant
Name Does I-X
Role Defendant
Name NORTHWEST DAIRY ASSOCIATION CO.
Role Defendant
Name B F Smith
Role Defendant
Name WESTFARM FOODS
Role Defendant
Name GOLDEN VALLEY DAIRY, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_10-cv-00069-0
Date 2010-06-24
Notes MEMORANDUM DECISION AND ORDER Plaintiff's Motion for Voluntary Dismissal Pursuant to F.R.C.P. 41(a)(2) (Dkt. No. 5) is GRANTED. Defendants' Motion to Dismiss with Prejudice (Dkt. No. 7) is MOOT. The above-entitled action is DISMISSED WITHOUT PREJUDICE. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
USCOURTS-idd-1_11-cv-00252 Judicial Publications - Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name DARIGOLD, INC.
Role Defendant
Name Richard Goeden
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_11-cv-00252-0
Date 2012-02-22
Notes MEMORANDUM DECISION AND ORDER denying 22 Motion for Protective Order and/or Motion to Quash Subpoenas. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00252-1
Date 2012-12-26
Notes MEMORANDUM DECISION AND ORDER Granting in part and denying in part 42 Darigold's motion for summary judgment. Goeden's motion for partial summary judment 49 is granted in part and denied in part. Goeden't claim for breach of contract is dismissed on the ground that it is redundant with Goeden's other claims. "Defendant's Objections to Plaintiff's Supplemental materials and alternatively Darigold's Sur-reply" (docket no. 96) is DEEMED MOOT. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
USCOURTS-idd-1_20-cv-00224 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name DARIGOLD, INC.
Role Defendant
Name NORTHWEST DAIRY ASSOCIATION CO.
Role Defendant
Name Zackery King
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_20-cv-00224-0
Date 2021-08-11
Notes MEMORANDUM AND ORDER RE: CROSS MOTIONS FOR SUMMARY JUDGMENT & MOTIONS TO SEAL - Defendants Motion for Summary Judgment (Docket No. 34), be and hereby is, GRANTED on plaintiffs second claim that defendant violated the ADA and IHRAby requiring him to undergo two medical examinations. Defendants Motion for Summary Judgment is DENIED in all other respects. Plaintiffs Motion for Partial Summary Judgment (Docket No. 37), is DENIED in its entirety. IT IS FURTHER ORDERED that defendants Motion to File Documents under Seal (Docket No. 35) and plaintiffs Motion to File Documents under Seal (Docket No. 38) be, and the same hereby are, DENIED WITHOUT PREJUDICE. Within ten days from the date of this Order, the parties shall each file a revised request to seal which complies with Idaho Local Rule 5.3 and Kamakana, 447 F.3d at 1178. Signed by Judge William B. Shubb. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State