Search icon

BARREN RIVER FERTILIZER COMPANY INC.

Company Details

Name: BARREN RIVER FERTILIZER COMPANY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 1975 (50 years ago)
Organization Date: 29 Aug 1975 (50 years ago)
Last Annual Report: 17 Apr 2000 (25 years ago)
Organization Number: 0041843
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 250 KENNEDY LANE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
KEITH W. FLOWERS Director

Registered Agent

Name Role
KEITH W. FLOWERS Registered Agent

Incorporator

Name Role
KEITH W. FLOWERS Incorporator

President

Name Role
Keith Flowers President

Vice President

Name Role
Jenny Hodges Vice President

Secretary

Name Role
Bobby Richardson Secretary

Filings

Name File Date
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-05-03
Annual Report 1999-09-23
Annual Report 1998-05-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18600502 0452110 1986-04-07 120 CROSS STREET, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-07
Case Closed 1986-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-04-22
Abatement Due Date 1986-05-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State