Search icon

ROYSTER-CLARK AGRIBUSINESS, INC.

Headquarter

Company Details

Name: ROYSTER-CLARK AGRIBUSINESS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 1985 (40 years ago)
Authority Date: 29 Jan 1985 (40 years ago)
Last Annual Report: 18 Apr 2006 (19 years ago)
Organization Number: 0197828
Principal Office: 4582 S. ULSTER STREET, SUITE 1700, DENVER, CO 80237
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of ROYSTER-CLARK AGRIBUSINESS, INC., ILLINOIS CORP_56635157 ILLINOIS
Headquarter of ROYSTER-CLARK AGRIBUSINESS, INC., ILLINOIS CORP_56642021 ILLINOIS

Director

Name Role
Francis P. Jenkins, Jr. Director
G. Kenneth Moshenek Director
Randolph G. Abood Director
JOSEPH P. SULLIVAN Director
JOHN E. GUTKNECHT Director
JAY D. PROOPS Director
CHARLES E. SEATON Director

President

Name Role
G KENNETH MOSHENEK President

Secretary

Name Role
Paul Murphy Secretary

Vice President

Name Role
Joel Dunbar Vice President

Signature

Name Role
JOEL F DUNBAR Signature

Incorporator

Name Role
JOHN E. LOWE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ROYSTER-CLARK HUTSON, INC. Merger
IMC AGRIBUSINESS INC. Old Name
HUTSON'S AG SERVICE, INC. Old Name
HUTSON COMPANY, INC. Merger
VIGORO INDUSTRIES, INC. Old Name
HUTSON'S GRAIN, INC. Merger
HUTSON CHEMICAL CO., INC. Old Name
KAISER AGRICULTURAL CHEMICALS, INC. Old Name
Out-of-state Merger
S & P INVESTMENTS CORP. Old Name

Assumed Names

Name Status Expiration Date
HUTSON'S GRAIN Inactive -
ROYSTER-CLARK, INC. Inactive 2009-09-01

Filings

Name File Date
Certificate of Withdrawal 2007-05-30
Certificate of Withdrawal of Assumed Name 2007-05-04
Annual Report 2006-04-18
Annual Report 2005-04-14
Annual Report 2003-05-12
Annual Report 2002-05-08
Annual Report 2001-04-17
Annual Report 2000-10-31
Articles of Merger 1999-09-29
Certificate of Assumed Name 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356366 0452110 1996-10-30 406 N 4TH ST, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-30
Case Closed 1996-10-30
124607292 0452110 1996-05-31 1201 FULTON RD, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-03
Case Closed 1996-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-06-28
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-06-28
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1996-06-28
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-06-28
Abatement Due Date 1996-07-11
Nr Instances 1
Nr Exposed 2
Gravity 01
18615799 0452110 1985-08-15 204 W. RAILROAD AVE., MURRAY, KY, 42071
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1985-08-15

Related Activity

Type Inspection
Activity Nr 18616003
18616003 0452110 1985-06-19 204 W. RAILROAD AVE., MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-19
Case Closed 1985-07-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-07-17
Abatement Due Date 1985-07-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-07-17
Abatement Due Date 1985-07-26
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-07-17
Abatement Due Date 1985-07-26
Nr Instances 5
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-07-17
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-07-17
Abatement Due Date 1985-08-23
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-07-17
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1985-07-17
Abatement Due Date 1985-07-26
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1985-07-17
Abatement Due Date 1985-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-07-17
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1985-07-17
Abatement Due Date 1985-07-26
Nr Instances 1
Nr Exposed 9
13783329 0419000 1977-10-18 MILE 44 R TENNESSEE RIVER, Murray, KY, 42071
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-18
Case Closed 1984-03-10

Sources: Kentucky Secretary of State