Search icon

TARTER GATE COMPANY, LLC

Headquarter

Company Details

Name: TARTER GATE COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1999 (26 years ago)
Organization Date: 28 Apr 1999 (26 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0473240
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: 10739 SOUTH U.S. 127, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of TARTER GATE COMPANY, LLC, IDAHO 233012 IDAHO
Headquarter of TARTER GATE COMPANY, LLC, COLORADO 20071342390 COLORADO
Headquarter of TARTER GATE COMPANY, LLC, FLORIDA M15000010323 FLORIDA

Member

Name Role
Anna Lou Tarter Smith Member
KEITH TARTER Member
NELL TARTER Member
LUANN TARTER Member
JOSH TARTER Member
DOUG TARTER Member

Organizer

Name Role
DONALD R. TARTER Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
TARTER GATE WOOD PRODUCTS, INC. Merger
(NQ) RODEO ACQUISITION CORPORATION Merger
TARTER TUBE, LLC Merger
TARTER GATE WOOD PRODUCTS, LLC Merger
TAGC, LLC Old Name
C-VILLE TANK, LLC Old Name
TATB, LLC Old Name
TGWP, LLC Old Name
TARTER GATE COMPANY, INC. Merger
TARTER TUBE, INC. Merger

Assumed Names

Name Status Expiration Date
LIBERTY WATER TANKS, LLC Inactive 2024-07-02
TARTER FARM & RANCH EQUIPMENT Inactive 2024-02-21
TARTER WOOD PRODUCTS Inactive 2024-02-21
TARTER FARM & RANCH Inactive 2020-12-22
TARTER Inactive 2013-07-21

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-17
Articles of Merger 2023-12-07
Articles of Correction 2023-10-26
Articles of Merger 2023-06-15
Registered Agent name/address change 2023-04-13
Principal Office Address Change 2023-04-13
Registered Agent name/address change 2023-04-13
Annual Report 2023-04-13
Annual Report 2023-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310659495 0452110 2007-04-09 750 NORTH WALLACE WILKINSON RD, LIBERTY, KY, 42539
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-04-09
Case Closed 2007-07-10

Related Activity

Type Complaint
Activity Nr 205284300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-05-31
Abatement Due Date 2007-04-09
Current Penalty 1760.0
Initial Penalty 2200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2007-05-31
Abatement Due Date 2007-07-03
Current Penalty 1375.0
Initial Penalty 2750.0
Nr Instances 2
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C03 VIID
Issuance Date 2007-05-31
Abatement Due Date 2007-07-03
Current Penalty 1375.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 5
308083500 0452110 2004-09-22 10739 S HWY 127, DUNNVILLE, KY, 42528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-22
Case Closed 2004-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-11-04
Abatement Due Date 2004-12-09
Nr Instances 1
Nr Exposed 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3318783 TARTER GATE COMPANY, LLC TARTER FARM & RANCH EQUIPMENT KGJVUJGF5PP5 10739 S US 127, DUNNVILLE, KY, 42528-6037
Capabilities Statement Link -
Phone Number 606-787-7455
Fax Number 606-787-8913
E-mail Address stephen.frazier@tarterusa.com
WWW Page www.tarterusa.com
E-Commerce Website -
Contact Person STEPHEN FRAZIER
County Code (3 digit) 045
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 6FJ46
Year Established 1945
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333111
NAICS Code's Description Farm Machinery and Equipment Manufacturing
Buy Green Yes
Code 423820
NAICS Code's Description Farm and Garden Machinery and Equipment Merchant Wholesalers
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Active 15.00 $16,503,320 $1,500,000 346 - 2023-08-31 Final
KRA - Kentucky Reinvestment Act Active 15.00 $2,858,149 $500,000 84 0 2019-06-27 Final
KRA - Kentucky Reinvestment Act Inactive 15.00 $10,900,971 $2,500,000 322 0 2017-05-25 Prelim
KREDA - Kentucky Rural Economic Development Act Inactive 10.83 $3,525,000 $3,525,000 534 109 2007-09-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000114 Trademark 2020-07-03 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-03
Termination Date 2022-08-11
Date Issue Joined 2020-07-29
Section 1121
Status Terminated

Parties

Name TARTER GATE COMPANY, LLC
Role Plaintiff
Name TARTER CBD, LLC,
Role Defendant
2400149 Fair Labor Standards Act 2024-12-18 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-18
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name SPEARS
Role Plaintiff
Name TARTER GATE COMPANY, LLC
Role Defendant

Sources: Kentucky Secretary of State