Search icon

MONROE SWEET FEED MILL, INC.

Company Details

Name: MONROE SWEET FEED MILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1976 (49 years ago)
Organization Date: 29 Mar 1976 (49 years ago)
Last Annual Report: 24 Aug 2010 (15 years ago)
Organization Number: 0066981
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: P. O. BOX 158, HWY. 163 NORTH, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Steve Rowland Hagan Secretary

Treasurer

Name Role
John Martin Hagan Treasurer

Incorporator

Name Role
GRADY L. STONE Incorporator
GENE R. HAGAN Incorporator

Director

Name Role
John Martin Hagan Director
Steve Rowland Hagan Director
Gene Rowland Hagan Director
Terry Lynn Carter Director
GRADY L. STONE Director
JACKIE H. STONE Director
GENE R. HAGAN Director
MELBA HAGAN Director

Vice President

Name Role
Terry Lynn Carter Vice President

Registered Agent

Name Role
GENE R. HAGAN Registered Agent

President

Name Role
Gene Rowland Hagan President

Filings

Name File Date
Dissolution 2011-02-24
Annual Report 2010-08-24
Annual Report 2009-01-20
Annual Report 2008-01-24
Annual Report 2007-01-26
Annual Report 2006-02-17
Annual Report 2005-03-11
Annual Report 2003-04-29
Annual Report 2002-03-27
Annual Report 2001-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18583096 0452110 1986-12-29 HIGHWAY 163 NORTH, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-29
Emphasis L: GRAIN
Case Closed 1987-03-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-01-23
Abatement Due Date 1987-02-10
Nr Instances 3
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1987-01-23
Abatement Due Date 1987-02-18
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 68
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1987-01-23
Abatement Due Date 1987-01-28
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-01-23
Abatement Due Date 1987-01-28
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-01-23
Abatement Due Date 1987-01-28
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-01-23
Abatement Due Date 1987-01-28
Nr Instances 39
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-18
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-01-23
Abatement Due Date 1987-02-18
Nr Instances 3
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-01-23
Abatement Due Date 1987-02-18
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State