Search icon

TAPP'S FEED AND FARM SUPPLY, LLC

Company Details

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

Registered Agent

Name Role
KENT N THOMPSON Registered Agent

Member

Name Role
Kent Thompson Member
Larry Hughes Member

Organizer

Name Role
KENT N THOMPSON Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298848 0452110 2008-04-24 204 KENTUCKY ST, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-24
Case Closed 2008-08-01

Related Activity

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