Search icon

GREENLEAF PLANT FOOD, INC.

Company Details

Name: GREENLEAF PLANT FOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1993 (32 years ago)
Organization Date: 07 Sep 1993 (32 years ago)
Last Annual Report: 21 Jul 1998 (27 years ago)
Organization Number: 0319950
Principal Office: 410 VAKSDAHL AVE., P.O. BOX 113, DANVILLE, KY 404230113
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WILLIAM F. SPARROW Registered Agent

Sole Officer

Name Role
William F Sparrow Sole Officer

Incorporator

Name Role
DAN T. SCHWARTZ Incorporator

Former Company Names

Name Action
GREENLEAF PLANT FOOD, INC. Merger
SPARROW'S GREENLEAF PLANT FOOD, INC. Old Name

Filings

Name File Date
Annual Report 1998-09-02
Reinstatement 1997-06-02
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-08-02
Annual Report 1994-07-01
Articles of Incorporation 1993-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302402466 0452110 1999-01-05 410 VALKSDAHL AVE, DANVILLE, KY, 40422
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1999-01-05
Case Closed 1999-01-05

Related Activity

Type Inspection
Activity Nr 302084918
302084918 0452110 1998-08-12 410 VALKSDAHL AVE, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-12
Case Closed 1999-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-09-25
Abatement Due Date 1998-10-03
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1998-09-25
Abatement Due Date 1998-10-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State