Name: | TAPP'S FEED AND FARM SUPPLY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2004 (20 years ago) |
Organization Date: | 03 Nov 2004 (20 years ago) |
Last Annual Report: | 06 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0598306 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1356 SCOTT STATION ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENT N THOMPSON | Registered Agent |
Name | Role |
---|---|
Kent Thompson | Member |
Larry Hughes | Member |
Name | Role |
---|---|
KENT N THOMPSON | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-01 |
Annual Report | 2019-05-14 |
Principal Office Address Change | 2018-10-03 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-23 |
Reinstatement Certificate of Existence | 2016-11-10 |
Reinstatement | 2016-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311298848 | 0452110 | 2008-04-24 | 204 KENTUCKY ST, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206344624 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-07 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-07 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 2008-06-24 |
Abatement Due Date | 2008-07-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State