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 |
Name | Role |
---|---|
John B Ballard | President |
Name | Role |
---|---|
DAVID MUDD | Secretary |
Name | Role |
---|---|
DAVID MUDD | Treasurer |
Name | Role |
---|---|
George Ballard | Vice President |
Name | Role |
---|---|
THOMAS E. BALLARD | Director |
LEROY MUDD | Director |
Name | Role |
---|---|
THOMAS E. BALLARD | Incorporator |
LEROY MUDD | Incorporator |
Name | Role |
---|---|
JOHN B BALLARD | Registered Agent |
Name | Action |
---|---|
TOM BALLARD CO., INC. | Merger |
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 |
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104346374 | 0452110 | 1989-06-09 | 4506 ILLINOIS AVE., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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