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 |
Name | Role |
---|---|
Steve Rowland Hagan | Secretary |
Name | Role |
---|---|
John Martin Hagan | Treasurer |
Name | Role |
---|---|
GRADY L. STONE | Incorporator |
GENE R. HAGAN | Incorporator |
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 |
Name | Role |
---|---|
Terry Lynn Carter | Vice President |
Name | Role |
---|---|
GENE R. HAGAN | Registered Agent |
Name | Role |
---|---|
Gene Rowland Hagan | President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18583096 | 0452110 | 1986-12-29 | HIGHWAY 163 NORTH, TOMPKINSVILLE, KY, 42167 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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