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 (a month 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 |
Name | Role |
---|---|
NICK A. COOLEY | Director |
Roger Keith Blevins | Director |
Name | Role |
---|---|
NICK A. COOLEY | Incorporator |
Name | Role |
---|---|
Stewart N Cooley | President |
Name | Role |
---|---|
STEWART COOLEY | Registered Agent |
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 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-04 |
Annual Report | 2017-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302078126 | 0452110 | 2000-08-17 | 1314 N MAIN ST., MONTICELLO, KY, 42633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
301736740 | 0452110 | 1997-05-05 | 1314 N MAIN ST., MONTICELLO, KY, 42633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C02 |
Issuance Date | 1997-06-09 |
Abatement Due Date | 1997-08-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1997-06-09 |
Abatement Due Date | 1997-06-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100146 C02 |
Issuance Date | 1997-06-09 |
Abatement Due Date | 1997-06-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State