Search icon

K-T HARVESTORE SYSTEMS, INC.

Company Details

Name: K-T HARVESTORE SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1981 (44 years ago)
Authority Date: 02 Nov 1981 (44 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

President

Name Role
John S Ferris President

Director

Name Role
JOAN Y. FERRIS Director
JOHN S. FERRIS Director

Incorporator

Name Role
JOHN S. FERRIS Incorporator

Secretary

Name Role
Paula S Timberlake Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-02
Type:
FollowUp
Address:
HWY 68 W, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-25
Type:
Planned
Address:
HWY 68 W, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-22
Type:
Planned
Address:
HWY 68 WEST, Russellville, KY, 42276
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State