Search icon

VALLEY FARM CENTER, INC.

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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302078126 0452110 2000-08-17 1314 N MAIN ST., MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-18
Case Closed 2000-08-18
301736740 0452110 1997-05-05 1314 N MAIN ST., MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-06
Case Closed 1997-09-10

Violation Items

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