Name: | FOURTH STREET GRAIN COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1983 (42 years ago) |
Organization Date: | 24 Mar 1983 (42 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0169070 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1256 MANCHESTER STREET, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
J Cooper Hartley | Secretary |
Name | Role |
---|---|
J Cooper Hartley | Treasurer |
Name | Role |
---|---|
J. COOPER HARTLEY | Director |
WILLIAM B. STURGILL | Director |
Name | Role |
---|---|
KEVIN J. HABLE | Incorporator |
Name | Role |
---|---|
J. COOPER HARTLEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-15 |
Annual Report | 2018-03-28 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104329297 | 0452110 | 1986-12-10 | BRUNERTOWN ROAD, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100027 D01 II |
Issuance Date | 1987-01-19 |
Abatement Due Date | 1987-03-20 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 6 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1987-01-19 |
Abatement Due Date | 1987-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1987-01-19 |
Abatement Due Date | 1987-02-27 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1987-01-19 |
Abatement Due Date | 1987-01-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State