Search icon

TEBCO, INC.

Company claim

Is this your business?

Get access!

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
THOMAS E. BALLARD Incorporator

President

Name Role
John B Ballard President

Secretary

Name Role
DAVID MUDD Secretary

Treasurer

Name Role
DAVID MUDD Treasurer

Vice President

Name Role
George Ballard Vice President

Director

Name Role
THOMAS E. BALLARD Director
LEROY MUDD Director

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
263.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
22.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
5015.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1017.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

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

Parties

Party Name:
Tom Ballard Co Inc
Party Role:
Operator
Start Date:
1974-05-01
Party Name:
Ballard Tom
Party Role:
Current Controller
Start Date:
1974-05-01
Party Name:
Tom Ballard Co Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 2 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Tom Ballard Co Inc
Party Role:
Operator
Start Date:
1974-11-21
Party Name:
Ballard Tom
Party Role:
Current Controller
Start Date:
1974-11-21
Party Name:
Tom Ballard Co Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Holt Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Tom Ballard Co Inc
Party Role:
Operator
Start Date:
1978-09-01
End Date:
1979-05-30
Party Name:
Black Diamond Processing Inc
Party Role:
Operator
Start Date:
1979-05-31
Party Name:
Energy Development Corp
Party Role:
Operator
Start Date:
1977-10-01
End Date:
1978-08-31
Party Name:
Simpson William C
Party Role:
Current Controller
Start Date:
1979-05-31
Party Name:
Black Diamond Processing Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-09
Type:
Planned
Address:
4506 ILLINOIS AVE., LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State