Search icon

WINCHESTER FEEDS, INC.

Company Details

Name: WINCHESTER FEEDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1969 (56 years ago)
Organization Date: 06 May 1969 (56 years ago)
Last Annual Report: 02 Mar 2011 (14 years ago)
Organization Number: 0056114
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4994 TYNEBRAE RD., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 500

Treasurer

Name Role
Larry W. Myers Treasurer

Signature

Name Role
ALAN E MYERS Signature

Incorporator

Name Role
HAROLD ROSE Incorporator
HARRY THOMPSON Incorporator
JAS. E. SHEARER Incorporator
SHERMAN GOODPASTER, JR. Incorporator

President

Name Role
Alan E. Myers President

Secretary

Name Role
Larry W. Myers Secretary

Registered Agent

Name Role
ALAN E. MYERS Registered Agent

Vice President

Name Role
Steve Myers Vice President

Filings

Name File Date
Administrative Dissolution Return 2012-10-24
Administrative Dissolution 2012-09-11
Annual Report 2011-03-02
Annual Report 2010-09-14
Annual Report 2009-01-14
Annual Report 2008-02-08
Annual Report 2007-03-26
Reinstatement 2007-02-23
Statement of Change 2007-02-23
Administrative Dissolution 1995-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13919949 0452110 1983-01-17 157 E BROADWAY, Winchester, KY, 30391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-17
Case Closed 1983-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-03-01
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1983-03-01
Abatement Due Date 1983-03-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-03-01
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 C02
Issuance Date 1983-03-01
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1983-03-01
Abatement Due Date 1983-03-07
Nr Instances 6

Sources: Kentucky Secretary of State