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 |
Sources: Kentucky Secretary of State