Search icon

DAY & DAY FEED MILL, INC.

Company Details

Name: DAY & DAY FEED MILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2009 (16 years ago)
Organization Date: 12 Jan 2009 (16 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0721083
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 1011 CAMPBELLSVILLE STREET, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
GARY DAY Registered Agent

President

Name Role
GARY DAY President

Secretary

Name Role
ANTHONY DAY Secretary

Vice President

Name Role
RAY BROCK Vice President

Director

Name Role
GARY DAY Director
RAY BROCK Director
ANTHONY DAY Director

Incorporator

Name Role
GARY DAY Incorporator

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-26
Annual Report 2022-03-07
Annual Report 2021-06-17
Annual Report 2020-06-23
Annual Report 2019-05-14
Annual Report 2018-04-26
Annual Report 2017-03-23
Annual Report 2016-03-24
Annual Report 2015-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18615500 0452110 1984-11-15 HWY 55, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-15
Case Closed 1985-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-02-07
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-02-07
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-02-07
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State