Search icon

ROCKY FORK FEEDERS, LLC

Company Details

Name: ROCKY FORK FEEDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2005 (20 years ago)
Organization Date: 30 Jun 2005 (20 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Members
Organization Number: 0616587
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 8066 DOVER ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL R. MCINTOSH Registered Agent

Member

Name Role
MICHAEL R. MCINTOSH Member

Organizer

Name Role
MICHAEL MCINTOSH Organizer

Filings

Name File Date
Annual Report 2024-05-20
Annual Report Amendment 2023-05-03
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-07-01
Registered Agent name/address change 2019-09-05
Annual Report Amendment 2019-09-05
Annual Report 2019-01-11
Annual Report 2018-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000670624 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-04-18 2012-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ROCKY FORK FEEDERS, LLC
Recipient Name Raw ROCKY FORK FEEDERS LLC
Recipient UEI KS6TJN5YNMK7
Recipient DUNS 606768914
Recipient Address 8066 DOVER RD, SHELBYVILLE, SHELBY, KENTUCKY, 40065-7771, UNITED STATES
Obligated Amount 3705.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000396877 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2008-08-15 2013-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ROCKY FORK FEEDERS, LLC
Recipient Name Raw ROCKY FORK FEEDERS LLC
Recipient UEI KS6TJN5YNMK7
Recipient DUNS 606768914
Recipient Address 8165 DOVER RD, SHELBYVILLE, SHELBY, KENTUCKY, 40065-9708
Obligated Amount 132824.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1756661 Intrastate Non-Hazmat 2024-08-06 5000 2024 9 4 Private(Property)
Legal Name ROCKY FORK FEEDERS LLC
DBA Name -
Physical Address 8066 DOVER ROAD, SHELBYVILLE, KY, 40065, US
Mailing Address 8066 DOVER ROAD, SHELBYVILLE, KY, 40065, US
Phone (502) 220-0869
Fax -
E-mail ROCKYFORKFEEDERS@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .75
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 6698006600
State abbreviation that indicates the state the inspector is from IN
The date of the inspection 2023-08-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred IN
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 899977
License state of the main unit KY
Vehicle Identification Number of the main unit 1XPBD49X0MD753819
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit POLA
License plate of the secondary unit B8F579
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 1PYS54384Y1023622
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-03
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver

Sources: Kentucky Secretary of State