Search icon

HIGH MOUNTAIN FARMS, INC.

Company Details

Name: HIGH MOUNTAIN FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1989 (36 years ago)
Organization Date: 01 Sep 1989 (36 years ago)
Last Annual Report: 16 Apr 1992 (33 years ago)
Organization Number: 0262724
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. BOX 280, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
THOMAS FOX Director
TRACY FOX Director

Incorporator

Name Role
THOMAS FOX Incorporator

Registered Agent

Name Role
THOMAS FOX Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104285838 0452110 1991-03-26 3302 INDUSTRIAL DR, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-27
Case Closed 1991-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1991-04-11
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1991-04-11
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-04-11
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-04-11
Abatement Due Date 1991-04-30
Nr Instances 3
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1991-04-11
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-04-11
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-04-11
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 8
104334586 0452110 1991-03-21 3302 INDUSTRIAL DR, BOWLING GREEN, KY, 42102
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-16
Case Closed 1991-10-07

Related Activity

Type Complaint
Activity Nr 73112070
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100120 Q01
Issuance Date 1991-09-30
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-09-30
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1991-09-30
Abatement Due Date 1991-10-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1991-09-30
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1991-09-30
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-30
Abatement Due Date 1991-11-07
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State