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 (49 years ago)
Organization Date: 27 Oct 1976 (49 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

Trademarks

Serial Number:
73356052
Mark:
4 GRO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-03-22
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
4 GRO

Goods And Services

For:
Horticultural and Agricultural Soil Conditioners-Namely, Fertilizers
First Use:
1982-02-10
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-25
Type:
Planned
Address:
FOURTH STREET & BLACKBURN AVE, Lexington, KY, 40508
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State