Search icon

TRACTOR SUPPLY COMPANY

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 (9 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

Director

Name Role
DENISE L JACKSON Director
THOMAS A KINGSBURY Director
RICARDO CARDENAS Director
ANDRE HAWAUX Director
HARRY A LAWTON II Director
CHARLES E. BRADLEY Director
THOMAS J. HENNESY, III Director
PHILIP E. BIELER Director
JOSEPH SCARLETT, JR. Director
JOEL ROSENMAN Director

Incorporator

Name Role
CAROL G. WARREN Incorporator

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

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
Annual Report 2020-06-30
Annual Report 2019-05-14
Annual Report 2018-05-15
Annual Report 2017-01-18
Annual Report 2016-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923523 0452110 2014-03-27 100 RAINES DR., FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-03-31
Case Closed 2014-03-31

Related Activity

Type Complaint
Activity Nr 209258557
Safety Yes
313814345 0452110 2010-08-17 445 DIEDERICH BLVD, RUSSELL, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-24
Case Closed 2010-08-24

Related Activity

Type Complaint
Activity Nr 207646415
Safety Yes

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 Agency Material And Equipment Agency Material And Equipment 59.99
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Utilities And Heating Fuels Bottled Gas 32.21
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 572.75
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Insts & Apparatus Under $5,000 2145.88
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Building Materials & Supplies 179.99
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Feeds 916.33
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Projects-Alloc Costs Hghy Projects Allocated Costs 442.89
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Small Tools 5.36
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Janitorial & Mainten Supplies 187.9

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
KBI - Kentucky Business Investment Inactive 12.94 $53,141,000 $2,900,000 0 216 2012-04-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 12.94 $53,141,000 $939,762 0 216 2010-09-30 Final
IRBL - Local Industrial Revenue Bonds Inactive - $0 $54,000,000 - - 2010-09-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800196 Civil Rights Employment 2008-12-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-12-05
Termination Date 2010-03-01
Date Issue Joined 2008-12-30
Section 2000
Sub Section AG
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
1500025 Other Personal Injury 2015-02-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-02-26
Termination Date 2015-12-14
Date Issue Joined 2015-02-26
Section 1441
Sub Section PI
Status Terminated

Parties

Name CRAWFORD,
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2000111 Other Personal Injury 2020-08-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-07
Termination Date 2021-05-05
Date Issue Joined 2020-08-07
Section 1441
Sub Section PI
Status Terminated

Parties

Name JARRELL,
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2100101 Civil Rights Employment 2021-07-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-07
Termination Date 2022-08-11
Date Issue Joined 2021-08-16
Section 2000
Sub Section E
Status Terminated

Parties

Name JORDAN
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2300447 Other Personal Injury 2023-08-28 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-08-28
Termination Date 2023-09-14
Date Issue Joined 2023-08-28
Section 1441
Sub Section PI
Status Terminated

Parties

Name CLARK,
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2400104 Civil Rights Employment 2024-08-09 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-09
Termination Date 1900-01-01
Section 1331
Sub Section AG
Status Pending

Parties

Name MILLER
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant
2400031 Civil Rights Employment 2024-02-28 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-02-28
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name DRENNAN
Role Plaintiff
Name TRACTOR SUPPLY COMPANY
Role Defendant

Sources: Kentucky Secretary of State