Search icon

FORT LOGAN TRADING POST INC.

Company Details

Name: FORT LOGAN TRADING POST INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1992 (32 years ago)
Organization Date: 16 Nov 1992 (32 years ago)
Last Annual Report: 24 Feb 2017 (8 years ago)
Organization Number: 0307520
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 933 LANCASTER STREET, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LARRY WALLS Registered Agent

Incorporator

Name Role
GARY RICHEY Incorporator

President

Name Role
LARRY WALLS President

Vice President

Name Role
Larry Walls Vice President

Signature

Name Role
Gary Richey Signature

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-02-24
Annual Report 2016-02-18
Annual Report 2015-04-02
Annual Report 2014-04-02
Annual Report 2013-02-19
Annual Report 2012-05-18
Registered Agent name/address change 2012-05-18
Annual Report 2011-06-08
Annual Report 2010-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313812109 0452110 2011-03-31 933 LANCASTER ST., STANFORD, KY, 40484
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-20
Case Closed 2011-04-21

Related Activity

Type Complaint
Activity Nr 207648999
Safety Yes

Sources: Kentucky Secretary of State