Search icon

MONTGOMERY FEED AND FARM SERVICE, INC.

Company Details

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

Sole Officer

Name Role
Billy Montgomery Sole Officer

Director

Name Role
GEORGE LLOYD HAYDON Director
JOHN COLUMBUS MONTGOMERY Director
WM. COLUMBUS MONTGOMERY Director
DAVID C. MONTGOMERY Director

Incorporator

Name Role
GEORGE LLOYD HAYDON Incorporator
JOHN COLUMBUS MONTGOMERY Incorporator
WM. COLUMBUS MONTGOMERY Incorporator
DAVID C. MONTGOMERY Incorporator

Registered Agent

Name Role
BILLY MONTGOMERY Registered Agent

Former Company Names

Name Action
MONTGOMERY AND SMITH, INC. Old Name
HAYDON AND MONTGOMERY, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104275276 0452110 1986-09-16 400 WEST MAIN STREET, SPRINGFIELD, KY, 40069
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-09-16
Case Closed 1986-09-19

Related Activity

Type Inspection
Activity Nr 18599464
18599464 0452110 1986-03-19 400 WEST MAIN STREET, SPRINGFIELD, KY, 40069
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