Search icon

AGRI-MART, INC.

Headquarter

Company Details

Name: AGRI-MART, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2000 (25 years ago)
Organization Date: 14 Sep 2000 (25 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0501045
ZIP code: 42304
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 22879, OWENSBORO, KY 42304-2879
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of AGRI-MART, INC., ILLINOIS CORP_53784259 ILLINOIS
Headquarter of AGRI-MART, INC., ILLINOIS CORP_61743898 ILLINOIS

Registered Agent

Name Role
THOMAS J. MEYER Registered Agent

Secretary

Name Role
Debra Miles Seymour Secretary

Vice President

Name Role
William S Miles Vice President

President

Name Role
Billy Joe Miles President

Treasurer

Name Role
Debra Miles Seymour Treasurer

Incorporator

Name Role
THOMAS J. MEYER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 518779 Agent - Crop Inactive 2001-01-22 - 2011-03-31 - -

Former Company Names

Name Action
MILES FARM SUPPLY, LLC Old Name
HARRIS GAS COMPANY, LLC Merger
AGRI TRUCKING, INC. Merger
AGRI-MART, INC. Merger
MILES FARM SUPPLY I, INC. Merger
LIBERTY FUELS PROPANE, LLC Merger
(NQ) RICHLAND SALES CORPORATION Merger
MILES FARM SUPPLY, INC. Old Name

Filings

Name File Date
Annual Report 2001-09-07
Articles of Merger 2000-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301351482 0452110 1996-09-19 2760 KELLER RD., OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-20
Case Closed 1996-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 1996-10-17
Abatement Due Date 1996-11-04
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-10-17
Abatement Due Date 1996-11-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-10-17
Abatement Due Date 1996-11-04
Nr Instances 1
Nr Exposed 1
Gravity 02
123782997 0452110 1995-03-22 2760 KELLER RD., OWENSBORO, KY, 42301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-03-22
Case Closed 1996-03-21

Related Activity

Type Complaint
Activity Nr 77721702
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1995-06-23
Abatement Due Date 1995-06-29
Current Penalty 1000.0
Initial Penalty 4500.0
Contest Date 1995-07-11
Final Order 1996-03-08
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1995-06-23
Abatement Due Date 1995-06-29
Contest Date 1995-07-11
Final Order 1996-03-08
Nr Instances 1
Nr Exposed 4
Gravity 10
17454695 0419000 1990-11-27 2290 HARBOR ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-27
Case Closed 1991-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170011 A
Issuance Date 1991-01-07
Abatement Due Date 1991-02-24
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19170028 E01
Issuance Date 1991-01-07
Abatement Due Date 1991-03-24
Current Penalty 125.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19170028 G01
Issuance Date 1991-01-07
Abatement Due Date 1991-01-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19170028 H
Issuance Date 1991-01-07
Abatement Due Date 1991-03-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19170050 C01
Issuance Date 1991-01-07
Abatement Due Date 1991-01-24
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19170045 K04
Issuance Date 1991-01-07
Abatement Due Date 1991-01-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19170124 A
Issuance Date 1991-01-07
Abatement Due Date 1991-01-31
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 5
Nr Exposed 1
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19170151 B01
Issuance Date 1991-01-07
Abatement Due Date 1991-01-16
Current Penalty 125.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19170152 D01 XVI
Issuance Date 1991-01-07
Abatement Due Date 1991-01-10
Current Penalty 125.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19170152 D05
Issuance Date 1991-01-07
Abatement Due Date 1991-01-10
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19180096 E
Issuance Date 1991-01-07
Abatement Due Date 1991-01-16
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01008B
Citaton Type Serious
Standard Cited 19180096 D
Issuance Date 1991-01-07
Abatement Due Date 1991-01-16
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01008C
Citaton Type Serious
Standard Cited 19170026 C
Issuance Date 1991-01-07
Abatement Due Date 1991-01-16
Nr Instances 1
Nr Exposed 2
Gravity 06

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 16.00 $0 $9,759 0 0 2007-12-07 Final

Sources: Kentucky Secretary of State