Name: | SPARROW'S FARM SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 1993 (32 years ago) |
Organization Date: | 07 Sep 1993 (32 years ago) |
Last Annual Report: | 07 Mar 2002 (23 years ago) |
Organization Number: | 0319951 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 373 HEBRON RD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
C. MAURICE SPARROW | Director |
WILLIAM F. SPARROW | Director |
MARY JANE SPARROW | Director |
Name | Role |
---|---|
C. MAURICE SPARROW | Incorporator |
WILLIAM F. SPARROW | Incorporator |
Name | Role |
---|---|
C Maurice Sparrow | Sole Officer |
Name | Role |
---|---|
C. MAURICE SPARROW | Registered Agent |
Name | Action |
---|---|
GRO-GREEN PLANT FOOD, INC. | Merger |
SPARROWS' FARM SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-21 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-16 |
Annual Report | 2000-06-09 |
Annual Report | 1999-06-18 |
Articles of Merger | 1999-01-04 |
Annual Report | 1998-04-23 |
Annual Report | 1998-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104289871 | 0452110 | 1989-06-29 | 3RD & BRADSHAW STREET, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73111080 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1989-11-21 |
Abatement Due Date | 1989-11-29 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 D |
Issuance Date | 1989-11-21 |
Abatement Due Date | 1989-11-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Sources: Kentucky Secretary of State