Search icon

MAYFIELD SWEET FEED MILL, INC.

Company Details

Name: MAYFIELD SWEET FEED MILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1970 (55 years ago)
Organization Date: 28 May 1970 (55 years ago)
Last Annual Report: 21 Dec 1998 (26 years ago)
Organization Number: 0034080
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: U. S. HWY. 45 SOUTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
W. CLAYTON HOWE Secretary

President

Name Role
SUSAN KOLB President

Incorporator

Name Role
RICHARD D. HOWE Incorporator
ROSCOE L. HOWE Incorporator

Registered Agent

Name Role
W. CLAYTON HOWE Registered Agent

Filings

Name File Date
Dissolution 1998-12-28
Reinstatement 1998-12-21
Statement of Change 1998-12-21
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Amendment 1992-09-02
Statement of Change 1992-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104292008 0452110 1988-07-08 HIGHWAY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-11
Case Closed 1988-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1988-07-26
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 1
14801096 0452110 1984-11-13 US HIGHWAY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1985-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-02-21
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 23

Sources: Kentucky Secretary of State