Search icon

FOURTH STREET GRAIN COMPANY

Company Details

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 (4 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

Secretary

Name Role
J Cooper Hartley Secretary

Treasurer

Name Role
J Cooper Hartley Treasurer

Director

Name Role
J. COOPER HARTLEY Director
WILLIAM B. STURGILL Director

Incorporator

Name Role
KEVIN J. HABLE Incorporator

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-10
Type:
Planned
Address:
BRUNERTOWN ROAD, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State