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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104329297 0452110 1986-12-10 BRUNERTOWN ROAD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-10
Emphasis L: GRAIN
Case Closed 1987-03-17

Violation Items

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