Search icon

AGRICO, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
CHARLES W. GOODYEAR Director
RICHARD C. ADERSON Director
RICHARD H. BLOCK Director
RENE L. LATIOLAIS Director
JAMES R. MOFFETT Director

Filings

Name File Date
Annual Report 1995-07-01
Certificate of Withdrawal 1995-06-26
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13780036 0419000 1973-07-19 P O BOX 7, Cecilia, KY, 42724
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-19
Case Closed 1984-03-10

Violation Items

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