Search icon

WOODFORD FEED COMPANY, INC.

Company Details

Name: WOODFORD FEED COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1959 (65 years ago)
Organization Date: 22 Dec 1959 (65 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0056448
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P O BOX 116, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
ROBERT M. CLEVELAND Registered Agent

Director

Name Role
MARTHA C GARDNER Director
ROBERT M CLEVELAND Director

Incorporator

Name Role
ROBERT H. CLEVELAND Incorporator
CATHARINE CLEVELAND Incorporator

President

Name Role
Robert M Cleveland President

Secretary

Name Role
MARTHA C GARDNER Secretary

Filings

Name File Date
Annual Report Amendment 2025-02-06
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-07-23
Annual Report 2023-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
417700.00
Total Face Value Of Loan:
417700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-22
Type:
Planned
Address:
498 LEXINGTON ROAD, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-09
Type:
Planned
Address:
498 LEXINGTON ROAD, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 873-5430
Add Date:
1996-06-27
Operation Classification:
Private(Property)
power Units:
19
Drivers:
14
Inspections:
4
FMCSA Link:

Sources: Kentucky Secretary of State