Search icon

KIRBY & POE SLAUGHTERHOUSE, INC.

Company Details

Name: KIRBY & POE SLAUGHTERHOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1978 (46 years ago)
Organization Date: 12 Dec 1978 (46 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0114180
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: %JAMES POE, 581 KIRBY & POE RD, ALVATON, KY 42122
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
KELLY Russell POE President

Secretary

Name Role
CINDY Gail POE Secretary

Treasurer

Name Role
CINDY Gail POE Treasurer

Vice President

Name Role
JAMES Thomas POE Vice President

Director

Name Role
EARL KIRBY Director
JAMES POE, JR. Director

Incorporator

Name Role
EARL KIRBY Incorporator
JAMES POE, JR. Incorporator

Registered Agent

Name Role
KELLY POE Registered Agent

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-06
Annual Report 2023-06-12
Annual Report 2022-05-02
Annual Report 2021-04-22
Annual Report 2020-05-22
Annual Report 2019-05-09
Annual Report 2018-04-04
Annual Report 2017-04-17
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907263 0452110 2002-12-10 581 KIRBY & POE ROAD, ALVATON, KY, 42122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-10
Case Closed 2002-12-10
302079090 0452110 1999-04-12 581 KIRBY & POE ROAD, ALVATON, KY, 42122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-13
Case Closed 1999-04-13
104349881 0452110 1987-12-01 581 KIRBY & POE ROAD, ALVATON, KY, 42122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-01
Case Closed 1988-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-12-18
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-12-18
Abatement Due Date 1988-01-05
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State