Search icon

W. F. WARE COMPANY, INC.

Company Details

Name: W. F. WARE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1975 (50 years ago)
Organization Date: 13 Aug 1975 (50 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0054044
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42286
City: Trenton
Primary County: Todd County
Principal Office: P.O. BOX 144, 125 4TH STREET, TRENTON, KY 42286
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VEGK6HYRSK3749 0054044 US-KY GENERAL ACTIVE 1975-08-13

Addresses

Legal P.O. BOX 144, 125 4TH STREET, TRENTON, US-KY, US, 42286
Headquarters P.O. BOX 144, 125 4TH STREET, TRENTON, US-KY, US, 42286

Registration details

Registration Date 2016-02-02
Last Update 2024-09-14
Status ISSUED
Next Renewal 2025-09-14
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 0054044

Secretary

Name Role
Leigh W Groves Secretary

Vice President

Name Role
Keith F Groves Vice President

Director

Name Role
Keith F. Groves Director
Barry K Groves Director
Leigh W Groves Director
R. F. WARE Director
W. C. SUMNER Director

Incorporator

Name Role
WARREN ELEVATOR INC. Incorporator

Registered Agent

Name Role
BARRY K. GROVES Registered Agent

President

Name Role
Barry K Groves President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-20
Annual Report 2023-05-01
Annual Report 2022-03-05
Annual Report 2021-01-27
Annual Report 2020-02-27
Annual Report 2019-01-06
Annual Report 2018-01-31
Annual Report 2017-03-10
Annual Report 2016-02-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10833839 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-21 2011-01-21 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient W F WARE COMPANY INC
Recipient Name Raw W F WARE COMPANY INC
Recipient DUNS 043775030
Recipient Address PO BOX 144, TRENTON, TODD, KENTUCKY, 42286-0144, UNITED STATES
Obligated Amount 991.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10827784 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-21 2011-01-21 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient W F WARE COMPANY INC
Recipient Name Raw W F WARE COMPANY INC
Recipient DUNS 043775030
Recipient Address PO BOX 144, TRENTON, TODD, KENTUCKY, 42286-0144, UNITED STATES
Obligated Amount 111.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9017377 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient W F WARE COMPANY INC
Recipient Name Raw W F WARE COMPANY INC
Recipient DUNS 043775030
Recipient Address PO BOX 144, TRENTON, TODD, KENTUCKY, 42286-0144, UNITED STATES
Obligated Amount 991.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9055073 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient W F WARE COMPANY INC
Recipient Name Raw W F WARE COMPANY INC
Recipient DUNS 043775030
Recipient Address PO BOX 144, TRENTON, TODD, KENTUCKY, 42286-0144, UNITED STATES
Obligated Amount 111.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313188039 0452110 2009-09-23 125 4TH STREET P O BOX 144, TRENTON, KY, 42286
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-09-23
Case Closed 2009-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2009-10-02
Abatement Due Date 2009-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-10-02
Abatement Due Date 2009-10-22
Nr Instances 1
Nr Exposed 1
18583773 0452110 1986-11-25 HIGHWAY 848, TRENTON, KY, 42286
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-25
Emphasis L: GRAIN
Case Closed 1987-01-16

Related Activity

Type Inspection
Activity Nr 14808174

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1986-12-24
Abatement Due Date 1987-01-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 20
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1986-12-24
Abatement Due Date 1986-12-31
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-12-24
Abatement Due Date 1987-02-05
Nr Instances 1
Nr Exposed 10
14808174 0452110 1985-03-26 HWY. 848, TRENTON, KY, 42286
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-26
Emphasis L: GRAIN
Case Closed 1985-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1985-05-16
Abatement Due Date 1986-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-05-16
Abatement Due Date 1985-05-28
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-05-16
Abatement Due Date 1985-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-05-16
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State