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 |
Name | Role |
---|---|
Wade H. Thompson | President |
Name | Role |
---|---|
CHAS. SKEES | Director |
THOS. SKEES | Director |
KEITH O. LEFEVRE | Director |
FULTON WHITAKER | Director |
Name | Role |
---|---|
KEITH O. LEFEVRE | Incorporator |
FULTON WHITAKER | Incorporator |
Name | Role |
---|---|
Alex H Thompson | Vice President |
Name | Role |
---|---|
WADE H. THOMPSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CHARLIES TRUCK PARTS | Inactive | 2021-04-29 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104329131 | 0452110 | 1987-01-19 | HIGHWAY 86 & 62, CECILIA, KY, 42724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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