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
Annual Report 2019-05-15
Annual Report 2018-05-11
Annual Report 2017-08-18
Annual Report 2016-03-11
Annual Report 2015-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313815102 0452110 2011-04-12 124 S. ESTILL AVENUE, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-04-19
Case Closed 2012-09-10

Related Activity

Type Referral
Activity Nr 203109178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2011-08-19
Abatement Due Date 2011-09-21
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2011-08-19
Abatement Due Date 2011-09-21
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2011-08-19
Abatement Due Date 2011-09-21
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-08-19
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2011-08-19
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2011-08-19
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-19
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State