Search icon

TRI-COUNTY FERTILIZER COMPANY, INC.

Company Details

Name: TRI-COUNTY FERTILIZER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1986 (39 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0210751
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 124 SOUTH ESTILL AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WILLIAM L. QUISENBERRY Director
ROBERT G. STRODE Director
ROBERT G. LUXON, JR. Director
EDWIN LUXON Director
ANN L. DURHAM Director

Incorporator

Name Role
WILLIAM L. QUISENBERRY Incorporator

President

Name Role
Wm L Quisenberry President

Treasurer

Name Role
Lee V Quisenberry Treasurer

Vice President

Name Role
JAMES M FIELDS Vice President

Registered Agent

Name Role
WILLIAM L. QUISENBERRY Registered Agent

Secretary

Name Role
SHEILA FIELDS Secretary

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-10
Annual Report 2022-03-08
Annual Report 2021-08-31
Annual Report 2020-03-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-12
Type:
Referral
Address:
124 S. ESTILL AVENUE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State