Search icon

HARDIN AGRI SERVICES, INC.

Company Details

Name: HARDIN AGRI SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1971 (54 years ago)
Organization Date: 17 Sep 1971 (54 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0021766
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 1036 E. MAIN ST., CECILIA, KY 42724
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Wade H. Thompson President

Director

Name Role
CHAS. SKEES Director
THOS. SKEES Director
KEITH O. LEFEVRE Director
FULTON WHITAKER Director

Incorporator

Name Role
KEITH O. LEFEVRE Incorporator
FULTON WHITAKER Incorporator

Vice President

Name Role
Alex H Thompson Vice President

Registered Agent

Name Role
WADE H. THOMPSON Registered Agent

Assumed Names

Name Status Expiration Date
CHARLIES TRUCK PARTS Inactive 2021-04-29

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-08-12
Annual Report 2023-05-01
Annual Report 2022-03-15
Annual Report 2021-06-24
Annual Report 2020-09-24
Annual Report 2019-07-25
Annual Report 2018-06-12
Annual Report 2017-06-15
Certificate of Assumed Name 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104329131 0452110 1987-01-19 HIGHWAY 86 & 62, CECILIA, KY, 42724
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-19
Emphasis L: GRAIN
Case Closed 1987-03-20

Related Activity

Type Inspection
Activity Nr 13930458

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 1987-03-04
Abatement Due Date 1987-04-10
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1987-03-04
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1987-03-04
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-03-04
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-03-04
Abatement Due Date 1987-03-20
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-03-04
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-04
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 6
13930458 0452110 1982-07-13 J C T KY 86 AND HGWY 62, Cecilia, KY, 42724
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-13
Case Closed 1982-09-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-08-10
Abatement Due Date 1982-09-07
Nr Instances 18
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-08-10
Abatement Due Date 1982-09-07
Nr Instances 15

Sources: Kentucky Secretary of State