Search icon

TRACTOR SUPPLY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: TRACTOR SUPPLY COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1983 (42 years ago)
Authority Date: 25 Jan 1983 (42 years ago)
Last Annual Report: 30 Jul 2024 (10 months ago)
Organization Number: 0174282
Industry: General Merchandise Stores
Number of Employees: Large (100+)
Principal Office: 5401 VIRGINIA WAY, BRENTWOOD, TN 37027
Place of Formation: DELAWARE

Officer

Name Role
HARRY A LAWTON III Officer
KURT D BARTON Officer

Secretary

Name Role
NONI ELLISON Secretary

Vice President

Name Role
KRIS BYBEE Vice President
ROB MILLS Vice President
ROB LAMBOURNE Vice President
MELISSA KERSEY Vice President

Director

Name Role
CYNTHIA T JAMISON Director
RAMKUMAR KRISHNAN Director
GEORGE MACKENZIE Director
EDNA K MORRIS Director
MARK J WEIKEL Director
DENISE L JACKSON Director
THOMAS A KINGSBURY Director
RICARDO CARDENAS Director
ANDRE HAWAUX Director
HARRY A LAWTON II Director

Incorporator

Name Role
CAROL G. WARREN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
109452 Wastewater No Exposure Certification Approval Issued 2024-09-30 2024-09-30
Document Name No Exposure Confirmation KYNE00743.pdf
Date 2025-01-14
Document Download
168213 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-04-12 2021-09-17
Document Name KYR10P312 Coverage Letter.pdf
Date 2021-04-13
Document Download
109452 Wastewater No Exposure Certification Approval Issued 2019-09-12 2019-09-12
Document Name No Exposure ConfirmationKYNE00743.pdf
Date 2019-09-13
Document Download
109452 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-08-10 2018-11-05
Document Name KYR10L727 Coverage Letter.pdf
Date 2017-08-11
Document Download

Former Company Names

Name Action
TSC INDUSTRIES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-08-15
Annual Report 2024-07-30
Annual Report 2023-06-01
Annual Report 2022-06-13
Annual Report 2021-05-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-27
Type:
Complaint
Address:
100 RAINES DR., FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-17
Type:
Complaint
Address:
445 DIEDERICH BLVD, RUSSELL, KY, 41101
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-08-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
TRACTOR SUPPLY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DRENNAN
Party Role:
Plaintiff
Party Name:
TRACTOR SUPPLY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CLARK,
Party Role:
Plaintiff
Party Name:
TRACTOR SUPPLY COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Feeds 88.99
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 60.44
Executive 2025-02-25 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Supplies Small Tools 227.94
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Agric & Botanical Supplies 449.99
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Utilities And Heating Fuels Bottled Gas 32.21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.99 $257,360 $75,000 418 125 2022-02-02 Final
STIC/BSSC Inactive 16.99 $209,232 $75,000 418 125 2022-02-02 Final
KBI - Kentucky Business Investment Active 19.40 $4,791,310 $1,800,000 310 156 2020-12-10 Final
GIA/BSSC Inactive 19.40 $966,420 $75,000 310 156 2019-01-30 Final
STIC/BSSC Inactive 19.40 $966,420 $75,000 310 156 2018-12-05 Final

Sources: Kentucky Secretary of State