Name: | AMGRO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1971 (54 years ago) |
Authority Date: | 26 Aug 1971 (54 years ago) |
Last Annual Report: | 21 Apr 2010 (15 years ago) |
Organization Number: | 0057927 |
Principal Office: | C/O RUSSELL BIGWOOD, 67 MILLWOOD STREET, SUITE 508, WORCESTER, MA 01606 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
H. LADD PLUMLEY | Director |
JOHN ADAMS, JR. | Director |
WILFRED G. HOWLAND | Director |
Karen A Charbonneau | Director |
Russell M Bigwood | Director |
Bryan J Andres | Director |
Name | Role |
---|---|
WILFRED G. HOWLAND | Incorporator |
FRANCIS EUGENE BARIL | Incorporator |
JOHN FRANCIS KELLY | Incorporator |
Name | Role |
---|---|
Russell M Bigwood | President |
Name | Role |
---|---|
Kevin E Brown | Secretary |
Name | Role |
---|---|
Bryan J Andres | Treasurer |
Name | Role |
---|---|
Karen A Charbonneau | Vice President |
Theodore J Koeth | Vice President |
Name | Role |
---|---|
Bryan J. Andres | Signature |
SYLVIA QUEPPET, ASST. VICE PRESIDENT | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-06-14 |
Registered Agent name/address change | 2010-09-08 |
Annual Report | 2010-04-21 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-03-19 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-20 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-22 |
Annual Report | 2005-06-21 |
Sources: Kentucky Secretary of State