Name: | AGRICO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1993 (32 years ago) |
Authority Date: | 02 Jul 1993 (32 years ago) |
Last Annual Report: | 26 Jun 1995 (30 years ago) |
Organization Number: | 0317258 |
Principal Office: | P. O. BOX 61119, NEW ORLEANS, LA 70161 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHARLES W. GOODYEAR | Director |
RICHARD C. ADERSON | Director |
RICHARD H. BLOCK | Director |
RENE L. LATIOLAIS | Director |
JAMES R. MOFFETT | Director |
Name | File Date |
---|---|
Annual Report | 1995-07-01 |
Certificate of Withdrawal | 1995-06-26 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13780036 | 0419000 | 1973-07-19 | P O BOX 7, Cecilia, KY, 42724 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 C |
Issuance Date | 1973-08-21 |
Abatement Due Date | 1973-10-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C02 |
Issuance Date | 1973-08-21 |
Abatement Due Date | 1973-10-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Sources: Kentucky Secretary of State