Search icon

WARNER FERTILIZER COMPANY, INC.

Company Details

Name: WARNER FERTILIZER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1966 (59 years ago)
Organization Date: 31 May 1966 (59 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0145322
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P. O. BOX 796, SOMERSET, KY 42502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2018 610659701 2019-03-11 WARNER FERTILIZER COMPANY, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address PO BOX 796, SOMERSET, KY, 425020796

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2017 610659701 2018-11-01 WARNER FERTILIZER COMPANY, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address PO BOX 796, SOMERSET, KY, 425020796

Signature of

Role Plan administrator
Date 2018-11-01
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2016 610659701 2017-10-19 WARNER FERTILIZER COMPANY, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address PO BOX 796, SOMERSET, KY, 425020796

Signature of

Role Plan administrator
Date 2017-10-19
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2015 610659701 2017-01-04 WARNER FERTILIZER COMPANY, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address PO BOX 796, SOMERSET, KY, 425020796

Signature of

Role Plan administrator
Date 2017-01-04
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2014 610659701 2015-08-03 WARNER FERTILIZER COMPANY, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address P. O. BOX 796, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2013 610659701 2014-10-22 WARNER FERTILIZER COMPANY, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2014-10-22
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2012 610659701 2013-11-26 WARNER FERTILIZER COMPANY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2013-11-26
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2011 610659701 2012-10-02 WARNER FERTILIZER COMPANY, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501

Plan administrator’s name and address

Administrator’s EIN 610659701
Plan administrator’s name WARNER FERTILIZER COMPANY, INC.
Plan administrator’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501
Administrator’s telephone number 6066798484

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2010 610659701 2011-12-19 WARNER FERTILIZER COMPANY, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501

Plan administrator’s name and address

Administrator’s EIN 610659701
Plan administrator’s name WARNER FERTILIZER COMPANY, INC.
Plan administrator’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501
Administrator’s telephone number 6066798484

Signature of

Role Plan administrator
Date 2011-12-19
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature
WARNER FERTILIZER COMPANY, INC. 401 (K) PROFIT SHARING PLAN 2009 610659701 2010-12-13 WARNER FERTILIZER COMPANY, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-06-30
Business code 325300
Sponsor’s telephone number 6066798484
Plan sponsor’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501

Plan administrator’s name and address

Administrator’s EIN 610659701
Plan administrator’s name WARNER FERTILIZER COMPANY, INC.
Plan administrator’s address 2075 NORTH HIGHWAY 27, P. O. BOX 796, SOMERSET, KY, 42501
Administrator’s telephone number 6066798484

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing PAULETTE LARGE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STEVE MORRIS Registered Agent

Treasurer

Name Role
Steve Morris Treasurer

Secretary

Name Role
Steve Morris Secretary

Director

Name Role
DEMETRIOS HASEOTES Director

Incorporator

Name Role
C. V. WARNER Incorporator

Former Company Names

Name Action
WARNER FERTILIZER COMPANY OF BOWLING GREEN, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2025-03-05
Annual Report 2025-03-05
Annual Report 2024-06-10
Annual Report 2023-07-13
Annual Report 2022-06-08
Registered Agent name/address change 2021-04-30
Annual Report 2021-04-30
Annual Report 2020-06-01
Registered Agent name/address change 2020-06-01
Annual Report Amendment 2019-07-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10842119 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WARNER FERTILIZER CO INC
Recipient Name Raw WARNER FERTILIZER CO INC
Recipient UEI QPL7DNJBBF54
Recipient DUNS 007015001
Recipient Address PO BOX 796, SOMERSET, PULASKI, KENTUCKY, 42502-0796, UNITED STATES
Obligated Amount 515.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9054689 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient WARNER FERTILIZER CO INC
Recipient Name Raw WARNER FERTILIZER CO INC
Recipient UEI QPL7DNJBBF54
Recipient DUNS 007015001
Recipient Address PO BOX 796, SOMERSET, PULASKI, KENTUCKY, 42502-0796, UNITED STATES
Obligated Amount 515.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301358214 0452110 1997-01-27 2075 NORTH U S HWY 27, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-03-17
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1997-04-16
Abatement Due Date 1997-05-04
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1997-05-05
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1997-04-16
Abatement Due Date 1997-04-29
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-05-05
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800603
Issuance Date 1997-04-16
Abatement Due Date 1997-04-20
Contest Date 1997-05-05
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1997-04-16
Abatement Due Date 1997-04-24
Contest Date 1997-05-05
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1997-04-16
Abatement Due Date 1997-04-29
Contest Date 1997-05-05
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-04-16
Abatement Due Date 1997-04-29
Contest Date 1997-05-05
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 1997-04-16
Abatement Due Date 1997-04-29
Contest Date 1997-05-05
Nr Instances 1
Nr Exposed 32
Gravity 01
115946709 0452110 1991-10-08 HWY #27 NORTH, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-08
Case Closed 1992-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-10-31
Abatement Due Date 1991-11-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 1991-10-31
Abatement Due Date 1991-10-08
Current Penalty 1.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1991-10-31
Abatement Due Date 1991-11-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-10-31
Abatement Due Date 1991-11-06
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
115937302 0452110 1991-07-25 HWY #27 NORTH, SOMERSET, KY, 42501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-25
Case Closed 1991-07-25

Sources: Kentucky Secretary of State