Name: | MONTGOMERY FEED AND FARM SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1977 (48 years ago) |
Organization Date: | 07 Apr 1977 (48 years ago) |
Last Annual Report: | 10 Mar 2004 (21 years ago) |
Organization Number: | 0119547 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | BILLY MONTGOMERY, PO BOX 326, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
Billy Montgomery | Sole Officer |
Name | Role |
---|---|
GEORGE LLOYD HAYDON | Director |
JOHN COLUMBUS MONTGOMERY | Director |
WM. COLUMBUS MONTGOMERY | Director |
DAVID C. MONTGOMERY | Director |
Name | Role |
---|---|
GEORGE LLOYD HAYDON | Incorporator |
JOHN COLUMBUS MONTGOMERY | Incorporator |
WM. COLUMBUS MONTGOMERY | Incorporator |
DAVID C. MONTGOMERY | Incorporator |
Name | Role |
---|---|
BILLY MONTGOMERY | Registered Agent |
Name | Action |
---|---|
MONTGOMERY AND SMITH, INC. | Old Name |
HAYDON AND MONTGOMERY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Reinstatement | 2003-09-30 |
Statement of Change | 2003-09-30 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-06-29 |
Annual Report | 2000-04-26 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104275276 | 0452110 | 1986-09-16 | 400 WEST MAIN STREET, SPRINGFIELD, KY, 40069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 18599464 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1986-03-19 |
Case Closed | 1986-09-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A03 |
Issuance Date | 1986-04-04 |
Abatement Due Date | 1986-04-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 B01 I |
Issuance Date | 1986-04-04 |
Abatement Due Date | 1986-04-15 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1986-04-04 |
Abatement Due Date | 1986-04-15 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1986-04-04 |
Abatement Due Date | 1986-04-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1986-04-04 |
Abatement Due Date | 1986-07-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State