Search icon

VALLEY FARM CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY FARM CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1985 (40 years ago)
Organization Date: 13 Mar 1985 (40 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0199140
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1226 NORTH MAIN STREET, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
NICK A. COOLEY Director
Roger Keith Blevins Director

Incorporator

Name Role
NICK A. COOLEY Incorporator

President

Name Role
Stewart N Cooley President

Registered Agent

Name Role
STEWART COOLEY Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-07
Annual Report 2023-08-09
Annual Report 2022-06-01
Registered Agent name/address change 2022-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-17
Type:
Planned
Address:
1314 N MAIN ST., MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-05
Type:
Planned
Address:
1314 N MAIN ST., MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State