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 |
Name | Role |
---|---|
C Kenneth Keen | President |
Name | Role |
---|---|
C KENNETH KEEN | Signature |
Name | Role |
---|---|
C KENNETH KEEN | Secretary |
Name | Role |
---|---|
CHARLES E. KEEN | Director |
Name | Role |
---|---|
MICHAEL E. LANNON | Incorporator |
Name | Role |
---|---|
C. KENNETH KEEN | Registered Agent |
Name | Action |
---|---|
KEEN AGRI-SUPPLY CO., INC. | Merger |
ALEX'S AGRI-SUPPLY CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CRACKER JACK LINE STOCK FEED | Inactive | 2008-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302406061 | 0452110 | 1999-04-21 | 1121 E WASHINGTON ST, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13919105 | 0452110 | 1983-06-24 | 1031 LEXINGTON RD, Louisville, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13892633 | 0452110 | 1982-10-12 | 1031 LEXINGTON RD, Louisville, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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