Search icon

DOBBS SEED & GRAIN CO., INC.

Company Details

Name: DOBBS SEED & GRAIN CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1967 (58 years ago)
Organization Date: 03 Feb 1967 (58 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0054623
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 112 LAKESHORE DR, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Secretary

Name Role
Ann T Dobbs Secretary

Registered Agent

Name Role
ANN T. DOBBS Registered Agent

Vice President

Name Role
Ann T Dobbs Vice President

Treasurer

Name Role
Steven M Dobbs Treasurer

President

Name Role
Steven M Dobbs President

Incorporator

Name Role
E. LAWRENCE GOODMAN Incorporator
HAZEL M. GOODMAN Incorporator
CHARLES W. DODDS Incorporator
ANN T. DODDS Incorporator

Former Company Names

Name Action
GOODMAN & DOBBS SEED CO., INC. Old Name

Assumed Names

Name Status Expiration Date
DOBBS SEED & GRAIN TRUCK SALES Inactive -

Filings

Name File Date
Annual Report 2007-06-30
Administrative Dissolution 2000-11-01
Annual Report 1999-08-11
Statement of Change 1999-07-21
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1996-06-26
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13903968 0452110 1982-09-30 HIWAY 261 S 3 MI, Hardinsburg, KY, 40143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-30
Case Closed 1982-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1982-11-17
Abatement Due Date 1982-12-02
Nr Instances 1

Sources: Kentucky Secretary of State