Search icon

THE FERTILIZER PLANT, INC.

Company Details

Name: THE FERTILIZER PLANT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1991 (34 years ago)
Last Annual Report: 23 May 2005 (20 years ago)
Organization Number: 0281076
ZIP code: 42375
City: Stanley
Primary County: Daviess County
Principal Office: P O BOX 37, STANLEY, KY 42375
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Martin E Mitchell Secretary

Director

Name Role
ELIZABETH REBECCA MITCHE Director
MARTIN E. MITCHELL Director

Registered Agent

Name Role
MARTIN E. MITCHELL Registered Agent

Vice President

Name Role
Elizabeth J Mitchell Vice President

Incorporator

Name Role
MARTIN E. MITCHELL Incorporator

President

Name Role
Martin E Mitchell President

Former Company Names

Name Action
STANLEY CROP SERVICE, INC. Old Name

Filings

Name File Date
Dissolution 2006-01-31
Amendment 2005-12-02
Annual Report 2005-05-24
Annual Report 2003-09-03
Annual Report 2002-08-29
Annual Report 2001-08-15
Annual Report 2000-08-10
Annual Report 1999-07-21
Annual Report 1998-04-02
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14808406 0452110 1984-04-04 OAK FORD ROAD, STANLEY, KY, 42375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-05-23

Related Activity

Type Inspection
Activity Nr 14808398

Sources: Kentucky Secretary of State