Search icon

GREENVILLE FEED & GRAIN, INC.

Company Details

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

Director

Name Role
TED L. PASCO Director
ROBERT L. ARMSTRONG Director
ELZA THOMAS GRAY, JR. Director

Incorporator

Name Role
TED L. PASCO Incorporator
ROBERT L. ARMSTRONG Incorporator
ELZA THOMAS GRAY, JR. Incorporator

Registered Agent

Name Role
ROBT. L. ARMSTRONG, SR. Registered Agent

Former Company Names

Name Action
A & G FARM FRESH EGGS, INC. Merger
WESTERN KENTUCKY POULTRY ENTERPRISES, INC. Old Name
GREENVILLE FEED & GRAIN, INC. Merger

Filings

Name File Date
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14793475 0452110 1985-07-31 NEW HARMONY RD., BREMEN, KY, 42325
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-04
Case Closed 1985-10-23

Related Activity

Type Complaint
Activity Nr 70119029
Health Yes
13910799 0452110 1982-11-04 227 RESERVOIR AVE, Central City, KY, 42330
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