Search icon

PIONEER FARM SERVICE, INC.

Company Details

Name: PIONEER FARM SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1958 (66 years ago)
Organization Date: 31 Dec 1958 (66 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0041592
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2012 GRIMES AVE., OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Incorporator

Name Role
JOHN D. REID Incorporator
D. RUSSELL ROWLAND Incorporator
FRANCES W. ROWLAND Incorporator
ROBT. M. STUART, JR. Incorporator
DON STUART Incorporator

Registered Agent

Name Role
D. RUSSELL ROWLAND Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation Return 1987-10-15
Six Month Notice Return 1987-01-30
Annual Report 1959-07-01
Articles of Incorporation 1958-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304703630 0452110 2001-12-06 2012 GRIMES AVE., OWENSBORO, KY, 42303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-12-06
Case Closed 2001-12-06
104344585 0452110 1989-12-15 2012 GRIMES AVE., OWENSBORO, KY, 42303
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-12-15
Case Closed 1990-01-03

Related Activity

Type Inspection
Activity Nr 104344411
104344411 0452110 1989-09-19 2012 GRIMES AVE., OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-19
Case Closed 1990-01-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-10-10
Abatement Due Date 1989-10-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-10-10
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1989-10-10
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-10-10
Abatement Due Date 1989-10-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-10-10
Abatement Due Date 1989-10-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-10-10
Abatement Due Date 1989-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-10
Abatement Due Date 1989-11-17
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-10-10
Abatement Due Date 1989-11-17
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-10
Abatement Due Date 1989-11-17
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-10
Abatement Due Date 1989-11-17
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-10-10
Abatement Due Date 1989-10-16
Nr Instances 1
Nr Exposed 3
13930250 0452110 1983-06-20 2012 GRIMES AVENUE, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-20
Case Closed 1983-07-07

Sources: Kentucky Secretary of State