Search icon

AGRI DEALERS SUPPLY CO., INC.

Company Details

Name: AGRI DEALERS SUPPLY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1982 (43 years ago)
Organization Date: 30 Jun 1982 (43 years ago)
Last Annual Report: 13 Apr 2015 (10 years ago)
Organization Number: 0168237
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8003 Vinecrest Avenue, Suite 11, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 11000

President

Name Role
C Kenneth Keen President

Signature

Name Role
C KENNETH KEEN Signature

Secretary

Name Role
C KENNETH KEEN Secretary

Director

Name Role
CHARLES E. KEEN Director

Incorporator

Name Role
MICHAEL E. LANNON Incorporator

Registered Agent

Name Role
C. KENNETH KEEN Registered Agent

Former Company Names

Name Action
KEEN AGRI-SUPPLY CO., INC. Merger
ALEX'S AGRI-SUPPLY CO., INC. Old Name

Assumed Names

Name Status Expiration Date
CRACKER JACK LINE STOCK FEED Inactive 2008-07-15

Filings

Name File Date
Dissolution 2015-12-30
Annual Report 2015-04-13
Annual Report 2014-04-01
Annual Report 2013-03-13
Annual Report 2012-02-13
Annual Report 2011-02-24
Annual Report 2010-04-14
Annual Report 2009-06-29
Annual Report 2008-02-20
Annual Report 2007-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406061 0452110 1999-04-21 1121 E WASHINGTON ST, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-21
Case Closed 1999-04-21
13919105 0452110 1983-06-24 1031 LEXINGTON RD, Louisville, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-06-24
Case Closed 1983-07-11
13892633 0452110 1982-10-12 1031 LEXINGTON RD, Louisville, KY, 40204
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-10-12
Case Closed 1983-02-07

Related Activity

Type Complaint
Activity Nr 320936123

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2006002 01
Issuance Date 1982-12-01
Abatement Due Date 1982-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-12-01
Abatement Due Date 1983-01-24
Nr Instances 1
13917299 0452110 1982-10-12 1031 LEXINGTON RD, Louisville, KY, 40204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1983-07-11

Related Activity

Type Complaint
Activity Nr 320936123

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1982-11-09
Abatement Due Date 1983-06-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1982-11-09
Abatement Due Date 1983-01-10
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-11-09
Abatement Due Date 1983-02-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1982-11-09
Abatement Due Date 1982-11-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-22
Nr Instances 1
Citation ID 02006A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-11-09
Abatement Due Date 1983-01-10
Nr Instances 3
Citation ID 02006C
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-11-09
Abatement Due Date 1983-01-10
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 IVC1
Issuance Date 1982-11-09
Abatement Due Date 1982-11-22
Nr Instances 1

Sources: Kentucky Secretary of State