Name: | FARMERS SLAUGHTER HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2007 (18 years ago) |
Organization Date: | 28 Sep 2007 (18 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Organization Number: | 0674557 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 181 FOWLER ROAD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FARMERS SLAUGHTER HOUSE INC 401(K) PROFIT SHARING PLAN | 2014 | 261158570 | 2015-05-14 | FARMERS SLAUGHTER HOUSE, INC. | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-05-14 |
Name of individual signing | TERRY JACKSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
TERRY L JACKSON | Registered Agent |
Name | Role |
---|---|
TERRY JACKSON | President |
Name | Role |
---|---|
TERRY JACKSON | Director |
Name | Role |
---|---|
STEPHEN FOWLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-29 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-24 |
Annual Report | 2015-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305064776 | 0452110 | 2002-05-30 | 181 FOWLER ROAD, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100334 A03 I |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-09 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C07 IV |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-09-23 |
Case Closed | 1999-09-23 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-01-17 |
Case Closed | 1997-01-17 |
Related Activity
Type | Complaint |
Activity Nr | 201842630 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1545097102 | 2020-04-10 | 0457 | PPP | 181 FOWLER RD, MAYFIELD, KY, 42066-6723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State