Search icon

CONSOLIDATED GRAIN AND BARGE CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED GRAIN AND BARGE CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1996 (29 years ago)
Authority Date: 30 Dec 1996 (29 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0426215
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA 70433
Place of Formation: MISSOURI

President

Name Role
ERIC J. SLATER President

Secretary

Name Role
JONATHAN H. SANDOZ Secretary

Treasurer

Name Role
MICHAEL T. MERKEL Treasurer

Director

Name Role
ERIC J. SLATER Director
RICHARD S. PEMBERTON Director
GREGORY A. BECK Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-DSWS-191631 Distilled Spirits and Wine Storage License Active 2024-09-16 2022-07-25 - 2025-10-31 3721 Collins Ln, Louisville, Jefferson, KY 40245

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-07
Annual Report 2022-06-21
Annual Report 2021-06-04
Annual Report 2020-06-16

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
6435190000
Certifier:
Pro-Cert Organic Systems, Ltd.
Operation Status:
Surrendered
Status Effective Date:
2019-08-28

Product Details

Scope:
HANDLING
Product (Item) Information:
Corn, Rye, Soybeans, Wheat
Status:
Surrendered

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 15.97 $1,490,695 $25,000 10 2 2018-01-25 Final

Sources: Kentucky Secretary of State