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 |
Name | Role |
---|---|
WILLIAM L. QUISENBERRY | Director |
ROBERT G. STRODE | Director |
ROBERT G. LUXON, JR. | Director |
EDWIN LUXON | Director |
ANN L. DURHAM | Director |
Name | Role |
---|---|
WILLIAM L. QUISENBERRY | Incorporator |
Name | Role |
---|---|
Wm L Quisenberry | President |
Name | Role |
---|---|
Lee V Quisenberry | Treasurer |
Name | Role |
---|---|
JAMES M FIELDS | Vice President |
Name | Role |
---|---|
WILLIAM L. QUISENBERRY | Registered Agent |
Name | Role |
---|---|
SHEILA FIELDS | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313815102 | 0452110 | 2011-04-12 | 124 S. ESTILL AVENUE, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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