Search icon

TEBCO, INC.

Company Details

Name: TEBCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1974 (51 years ago)
Organization Date: 01 Jul 1974 (51 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0166449
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P. O. BOX 100, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
LEROY MUDD Incorporator
TOM BALLARD Incorporator

Registered Agent

Name Role
JOHN B BALLARD Registered Agent

Former Company Names

Name Action
TOM BALLARD CO., INC. Merger

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-30
Annual Report 2022-04-01
Annual Report 2021-05-12
Annual Report 2020-05-06
Annual Report 2019-05-01
Registered Agent name/address change 2018-05-23
Annual Report 2018-05-23
Principal Office Address Change 2018-05-23
Annual Report 2017-04-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10824123 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 TEBCO INC
Recipient Name Raw TEBCO INC
Recipient DUNS 091310883
Recipient Address PO BOX 26, BARDSTOWN, NELSON, KENTUCKY, 40004-0026, UNITED STATES
Obligated Amount 5279.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10826355 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 TEBCO INC
Recipient Name Raw TEBCO INC
Recipient DUNS 091310883
Recipient Address PO BOX 26, BARDSTOWN, NELSON, KENTUCKY, 40004-0026, UNITED STATES
Obligated Amount 23.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10584767 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-21 2010-10-21 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient TEBCO INC
Recipient Name Raw TEBCO INC
Recipient DUNS 091310883
Recipient Address PO BOX 26, BARDSTOWN, NELSON, KENTUCKY, 40004-0026, UNITED STATES
Obligated Amount 1090.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9016667 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 TEBCO INC
Recipient Name Raw TEBCO INC
Recipient DUNS 091310883
Recipient Address PO BOX 26, BARDSTOWN, NELSON, KENTUCKY, 40004-0026, UNITED STATES
Obligated Amount 5279.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027790 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 TEBCO INC
Recipient Name Raw TEBCO INC
Recipient DUNS 091310883
Recipient Address PO BOX 26, BARDSTOWN, NELSON, KENTUCKY, 40004-0026, UNITED STATES
Obligated Amount 23.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8187001 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-10-26 2009-10-26 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient TEBCO INC
Recipient Name Raw TEBCO INC
Recipient DUNS 091310883
Recipient Address PO BOX 26, BARDSTOWN, NELSON, KENTUCKY, 40004-0026, UNITED STATES
Obligated Amount 1090.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Mines

Mine Name Type Status Primary Sic
No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Tom Ballard Co Inc
Role Operator
Start Date 1974-05-01
Name Ballard Tom
Role Current Controller
Start Date 1974-05-01
Name Tom Ballard Co Inc
Role Current Operator
No 2 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Tom Ballard Co Inc
Role Operator
Start Date 1974-11-21
Name Ballard Tom
Role Current Controller
Start Date 1974-11-21
Name Tom Ballard Co Inc
Role Current Operator
Holt Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Tom Ballard Co Inc
Role Operator
Start Date 1978-09-01
End Date 1979-05-30
Name Black Diamond Processing Inc
Role Operator
Start Date 1979-05-31
Name Energy Development Corp
Role Operator
Start Date 1977-10-01
End Date 1978-08-31
Name Simpson William C
Role Current Controller
Start Date 1979-05-31
Name Black Diamond Processing Inc
Role Current Operator
#1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Tebco Inc
Role Operator
Start Date 1988-03-01
End Date 1989-12-20
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1989-12-21
Name Florida Progress Corporation
Role Current Controller
Start Date 1989-12-21
Name Kentucky May Coal Company Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104346374 0452110 1989-06-09 4506 ILLINOIS AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-12
Case Closed 1989-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-08-10
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-08-10
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-08-10
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-08-10
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1989-08-10
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-10
Abatement Due Date 1989-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-08-10
Abatement Due Date 1989-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-08-10
Abatement Due Date 1989-09-20
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-10
Abatement Due Date 1989-09-20
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State