Search icon

WAYNE COUNTY FEED-SUPPLY CO., INC.

Company Details

Name: WAYNE COUNTY FEED-SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 1968 (56 years ago)
Organization Date: 10 Dec 1968 (56 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0054844
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 2171 TWYFORD POINT ROAD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JUNE MASSENGALE President

Secretary

Name Role
JUNE MASSENGALE Secretary

Treasurer

Name Role
JUNE MASSENGALE Treasurer

Director

Name Role
JUNE MASSENGALE Director

Registered Agent

Name Role
JUNE MASSENGALE Registered Agent

Incorporator

Name Role
CONLEY WORLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-11
Registered Agent name/address change 2013-08-30
Annual Report 2013-08-30
Annual Report 2012-06-29
Registered Agent name/address change 2012-06-29
Annual Report 2011-05-03
Annual Report 2010-06-29
Annual Report 2009-06-04
Principal Office Address Change 2009-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518374 0452110 2003-11-13 222 OLD HWY 90, MONTICELLO, KY, 42633
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-11-13
Case Closed 2003-11-13

Related Activity

Type Referral
Activity Nr 202369864
Safety Yes

Sources: Kentucky Secretary of State