Search icon

FOURTH STREET FERTILIZER COMPANY, INC.

Company Details

Name: FOURTH STREET FERTILIZER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1976 (48 years ago)
Organization Date: 27 Oct 1976 (48 years ago)
Last Annual Report: 22 Mar 2017 (8 years ago)
Organization Number: 0076221
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 MANCHESTER STREET, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
J Cooper Hartley Secretary

Treasurer

Name Role
J Cooper Hartley Treasurer

Director

Name Role
J. COOPER HARTLEY Director
WILLIAM B. STURGILL Director
HUNTER A. PIPES, JR. Director
BEN CRAIN Director

Incorporator

Name Role
GORDON B. DAVIDSON Incorporator

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-22
Annual Report 2016-03-18
Annual Report 2015-08-17
Annual Report 2014-06-25
Annual Report 2013-02-27
Annual Report 2012-02-24
Annual Report 2011-02-28
Annual Report 2010-04-13
Annual Report 2009-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13938675 0452110 1983-05-25 FOURTH STREET & BLACKBURN AVE, Lexington, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-25
Case Closed 1983-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1983-06-24
Abatement Due Date 1983-06-29
Nr Instances 1

Sources: Kentucky Secretary of State