Name: | K-T HARVESTORE SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1981 (43 years ago) |
Authority Date: | 02 Nov 1981 (43 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Organization Number: | 0157213 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 108 1/2 THURSTON DRIVE, RUSSELLVILLE, KY 42276-9801 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
John S Ferris | President |
Name | Role |
---|---|
JOAN Y. FERRIS | Director |
JOHN S. FERRIS | Director |
Name | Role |
---|---|
JOHN S. FERRIS | Incorporator |
Name | Role |
---|---|
Paula S Timberlake | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-04-26 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-31 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-08 |
Annual Report | 2012-02-09 |
Annual Report | 2011-03-03 |
Annual Report | 2010-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18592030 | 0452110 | 1985-04-02 | HWY 68 W, RUSSELLVILLE, KY, 42276 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 14778229 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-01-25 |
Case Closed | 1985-03-13 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-02-27 |
Abatement Due Date | 1985-03-08 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1985-02-27 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 F06 |
Issuance Date | 1985-02-27 |
Abatement Due Date | 1985-03-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-09-22 |
Case Closed | 1982-10-15 |
Sources: Kentucky Secretary of State