Search icon

LARSON PROPERTIES, INC.

Company Details

Name: LARSON PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1973 (52 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0028454
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1986 CROSS WILLOWS CT, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 3000

Incorporator

Name Role
JOE HICKMAN Incorporator
J. H. ENGLAND Incorporator
BILLIE SNIDER Incorporator
JAMES SNIDER Incorporator
PAUL KELLEY Incorporator

President

Name Role
WAYNE LARSON President

Treasurer

Name Role
ERIC LARSON Treasurer

Vice President

Name Role
DIANNE LARSON Vice President

Secretary

Name Role
Wayne S Larson Secretary

Director

Name Role
Wayne S Larson Director
BOB WADE Director
JOE HICKMAN Director
J. H. ENGLAND Director
PAUL KELLEY Director
BILLIE SNIDER Director

Signature

Name Role
WAYNE LARSON Signature

Registered Agent

Name Role
WAYNE S. LARSON Registered Agent

Former Company Names

Name Action
KENTUCKY-TENNESSEE GRAIN COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-26
Annual Report 2022-06-23
Annual Report 2021-06-17
Annual Report 2020-06-09
Annual Report 2019-06-21
Annual Report 2018-06-28
Annual Report 2017-06-27
Annual Report 2016-06-21
Annual Report 2015-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2768273 0452110 1986-11-14 210 EAST WASHINGTON STREET, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-14
Emphasis L: GRAIN
Case Closed 1987-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-01-19
Abatement Due Date 1987-02-12
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 1987-01-19
Abatement Due Date 1987-02-12
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 1987-01-19
Abatement Due Date 1987-02-12
Nr Instances 2
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1987-01-19
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1987-01-19
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Nr Instances 4
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-01-19
Abatement Due Date 1987-01-29
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State