Search icon

ALLENSVILLE GRAIN COMPANY, INC.

Company Details

Name: ALLENSVILLE GRAIN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1954 (71 years ago)
Organization Date: 16 Jun 1954 (71 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0000843
ZIP code: 42204
City: Allensville
Primary County: Todd County
Principal Office: 710 JOEGILL ROAD, ALLENSVILLE, KY 42204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARBARA LAWRENCE Registered Agent

President

Name Role
Barbara Lawrence President

Secretary

Name Role
Barbara Lawrence Secretary

Incorporator

Name Role
H. B. FARMER Incorporator
WATKINS NORTHINGTON Incorporator
JACK GILLESPIE Incorporator
F. G. HARPER Incorporator

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-04-24
Annual Report 2022-05-02
Annual Report 2021-04-21
Annual Report 2020-08-14
Annual Report 2019-04-30
Annual Report 2018-04-06
Annual Report 2017-03-03
Annual Report 2016-03-14
Annual Report 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104329305 0452110 1986-12-03 MILL STREET, ALLENSVILLE, KY, 42204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Emphasis L: GRAIN
Case Closed 1987-02-09

Related Activity

Type Inspection
Activity Nr 2788958

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-01-30
Abatement Due Date 1987-03-11
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-01-30
Abatement Due Date 1987-02-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State