Search icon

FRED CAIN FARM EQUIPMENT COMPANY

Company Details

Name: FRED CAIN FARM EQUIPMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1969 (56 years ago)
Organization Date: 06 Oct 1969 (56 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0007074
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 225 STEWARTS LN N, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles Duggins President

Registered Agent

Name Role
CHARLES DUGGINS Registered Agent

Secretary

Name Role
Anna Faye Duggins Secretary

Incorporator

Name Role
LEO DUGGINS Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-22
Principal Office Address Change 2020-06-22
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-05-08
Annual Report 2016-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913451 0452110 2003-08-15 225 STEWARTS LANE N., DANVILLE, KY, 40422
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-08-20
Case Closed 2003-11-12

Related Activity

Type Accident
Activity Nr 101866937

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2003-10-02
Abatement Due Date 2003-11-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2003-10-02
Abatement Due Date 2003-11-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C03 IVD
Issuance Date 2003-10-02
Abatement Due Date 2003-10-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2003-10-02
Abatement Due Date 2003-10-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
301893574 0452110 1998-01-23 225 STEWARTS LANE N., DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-23
Case Closed 1998-01-23
124600396 0452110 1993-12-02 225 STEWARTS LANE N., DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-02
Case Closed 1994-02-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1994-01-07
Abatement Due Date 1994-01-20
Nr Instances 1
Nr Exposed 1
13779970 0419000 1973-07-11 STANFORD ROAD, Danville, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-08-15
Abatement Due Date 1973-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-15
Abatement Due Date 1973-08-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1973-08-15
Abatement Due Date 1973-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-08-15
Abatement Due Date 1973-08-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-15
Abatement Due Date 1973-08-27
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-15
Abatement Due Date 1973-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-08-15
Abatement Due Date 1973-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Sources: Kentucky Secretary of State