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

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

Incorporator

Name Role
THOMAS E. BALLARD Incorporator
LEROY MUDD 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