Name: | GREENVILLE FEED & GRAIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1973 (52 years ago) |
Organization Date: | 01 Jun 1973 (52 years ago) |
Last Annual Report: | 17 May 1988 (37 years ago) |
Organization Number: | 0020812 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | HWY. 62 WEST, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
TED L. PASCO | Director |
ROBERT L. ARMSTRONG | Director |
ELZA THOMAS GRAY, JR. | Director |
Name | Role |
---|---|
TED L. PASCO | Incorporator |
ROBERT L. ARMSTRONG | Incorporator |
ELZA THOMAS GRAY, JR. | Incorporator |
Name | Role |
---|---|
ROBT. L. ARMSTRONG, SR. | Registered Agent |
Name | Action |
---|---|
A & G FARM FRESH EGGS, INC. | Merger |
WESTERN KENTUCKY POULTRY ENTERPRISES, INC. | Old Name |
GREENVILLE FEED & GRAIN, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1988-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14793475 | 0452110 | 1985-07-31 | NEW HARMONY RD., BREMEN, KY, 42325 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70119029 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-11-04 |
Case Closed | 1983-01-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1983-01-10 |
Abatement Due Date | 1983-02-25 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC5 |
Issuance Date | 1983-01-10 |
Abatement Due Date | 1983-01-21 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State