Name: | GALLREIN FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1996 (29 years ago) |
Organization Date: | 28 Feb 1996 (29 years ago) |
Last Annual Report: | 27 Apr 2020 (5 years ago) |
Organization Number: | 0412538 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1029 VIGO RD., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
RANDIE GALLREIN | Signature |
WILLIAM GALLREIN | Signature |
Name | Role |
---|---|
WILLIAM H. GALLREIN, JR. | Registered Agent |
Name | Role |
---|---|
William H Gallrein, Jr. | Director |
DARENDA (RANDIE) GALLREIN | Director |
WILLIAM H GALLREIN, SR. | Director |
Name | Role |
---|---|
William H Gallrein, Jr. | President |
Name | Role |
---|---|
William H Gallrein | Vice President |
Name | Role |
---|---|
Dolores Gallrein | Secretary |
Name | Role |
---|---|
WILLIAM H. GALLREIN, JR. | Incorporator |
Name | Role |
---|---|
Darenda Gallrein | Treasurer |
Name | File Date |
---|---|
Dissolution | 2021-06-15 |
Annual Report | 2020-04-27 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-18 |
Annual Report | 2015-06-01 |
Reinstatement Certificate of Existence | 2014-05-15 |
Reinstatement | 2014-05-15 |
Reinstatement Approval Letter Revenue | 2014-03-20 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1724982 | Intrastate Non-Hazmat | 2008-01-09 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-07 | 2024 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 8000 |
Sources: Kentucky Secretary of State