Search icon

HUDSON'S FARM SERVICE, INC.

Company Details

Name: HUDSON'S FARM SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1964 (61 years ago)
Organization Date: 30 Sep 1964 (61 years ago)
Last Annual Report: 16 Apr 2023 (2 years ago)
Organization Number: 0024214
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: SPRINGFIELD RD., FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Billy P Hudson President

Director

Name Role
Billy P Hudson Director
William Hudson Director
Jane Hudson Director
Jean Clark Director

Incorporator

Name Role
T. B. HUDSON Incorporator
BILLY P. HUDSON Incorporator

Secretary

Name Role
Jean Clark Secretary

Treasurer

Name Role
Jean Clark Treasurer

Vice President

Name Role
Jane Hudson Vice President

Registered Agent

Name Role
BILLY P. HUDSON Registered Agent

Filings

Name File Date
Dissolution 2023-12-28
Annual Report 2023-04-16
Annual Report 2022-05-28
Annual Report 2021-05-17
Annual Report 2020-04-08
Annual Report 2019-08-13
Annual Report 2018-06-24
Annual Report 2017-06-26
Annual Report 2016-06-01
Annual Report 2015-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302748405 0452110 1999-08-06 1865 SPRINGFIELD ROAD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-06
Case Closed 1999-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1999-11-05
Abatement Due Date 1999-11-13
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State