Name: | MAYFIELD GRAIN COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1986 (39 years ago) |
Organization Date: | 16 Jun 1986 (39 years ago) |
Last Annual Report: | 13 Jul 2024 (9 months ago) |
Organization Number: | 0216263 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 622 ALLEN STREET, P. O. BOX 950, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300G4XBVPILPGZ912 | 0216263 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O DONALD WRAY, 313 N. 9TH. ST., MAYFIELD, US-KY, US, 42066 |
Headquarters | 622 Allen Street, Mayfield, US-KY, US, 42066 |
Registration details
Registration Date | 2017-11-09 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-04-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0216263 |
Name | Role |
---|---|
William H Latimer | Secretary |
Name | Role |
---|---|
William H Latimer | Treasurer |
Name | Role |
---|---|
Robert E Whitford | Vice President |
Name | Role |
---|---|
Robert E Whitford | Director |
William H Latimer | Director |
DONALD WRAY | Director |
Donald Wray | Director |
Name | Role |
---|---|
DONALD WRAY | Incorporator |
Name | Role |
---|---|
DONALD WRAY | Registered Agent |
Name | Role |
---|---|
Donald Wray | President |
Name | File Date |
---|---|
Dissolution | 2024-07-19 |
Annual Report | 2024-07-13 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-27 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-29 |
Annual Report | 2016-03-23 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | INF424319M218 | 2009-07-11 | 2009-09-30 | 2010-12-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 3000.00 |
Current Award Amount | 3000.00 |
Potential Award Amount | 3000.00 |
Description
Title | HERBICIDES |
NAICS Code | 424910: FARM SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 6810: CHEMICALS |
Recipient Details
Recipient | MAYFIELD GRAIN COMPANY, INC. |
UEI | C19LHJ72AFG3 |
Legacy DUNS | 174482844 |
Recipient Address | 313 N 9TH ST, MAYFIELD, GRAVES, KENTUCKY, 420661834, UNITED STATES |
Unique Award Key | CONT_AWD_INF424319M009_1448_-NONE-_-NONE- |
Awarding Agency | Department of the Interior |
Link | View Page |
Award Amounts
Obligated Amount | 1200.00 |
Current Award Amount | 1200.00 |
Potential Award Amount | 1200.00 |
Description
Title | SEED |
NAICS Code | 424510: GRAIN AND FIELD BEAN MERCHANT WHOLESALERS |
Product and Service Codes | 8710: FORAGE AND FEED |
Recipient Details
Recipient | MAYFIELD GRAIN COMPANY, INC. |
UEI | C19LHJ72AFG3 |
Legacy DUNS | 174482844 |
Recipient Address | 313 N 9TH ST, MAYFIELD, GRAVES, KENTUCKY, 420661834, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306518515 | 0452110 | 2003-07-18 | 313 N 9TH STREET, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204238836 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100272 E01 II |
Issuance Date | 2003-11-12 |
Abatement Due Date | 2003-11-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100272 E02 |
Issuance Date | 2003-11-12 |
Abatement Due Date | 2003-11-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100272 G01 I |
Issuance Date | 2003-11-12 |
Abatement Due Date | 2003-11-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100272 G01 II |
Issuance Date | 2003-11-12 |
Abatement Due Date | 2003-11-24 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100272 G05 |
Issuance Date | 2003-11-12 |
Abatement Due Date | 2003-11-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4740908407 | 2021-02-06 | 0457 | PPP | 622 Allen St, Mayfield, KY, 42066-2913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State