Search icon

ROYSTER-CLARK HUTSON, INC.

Headquarter

Company Details

Name: ROYSTER-CLARK HUTSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1976 (49 years ago)
Organization Date: 13 Feb 1976 (49 years ago)
Last Annual Report: 22 Jul 1999 (26 years ago)
Organization Number: 0062549
Principal Office: 6 EXECUTIVE DR, PO BOX 1986, COLLINSVILLE, IL 62234
Place of Formation: KENTUCKY
Common No Par Shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of ROYSTER-CLARK HUTSON, INC., ILLINOIS CORP_56635157 ILLINOIS

Secretary

Name Role
WALTER VANCE Secretary

Treasurer

Name Role
WALTER VANCE Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
DAN C. HUTSON Director

Incorporator

Name Role
DAN C. HUTSON Incorporator

President

Name Role
G KENNETH MOSHENEK President

Vice President

Name Role
PAUL MURPHY Vice President

Former Company Names

Name Action
ROYSTER-CLARK HUTSON, INC. Merger
IMC AGRIBUSINESS INC. Old Name
HUTSON'S AG SERVICE, INC. Old Name
VIGORO INDUSTRIES, INC. Old Name
HUTSON'S GRAIN, INC. Merger
HUTSON CHEMICAL CO., INC. Old Name
KAISER AGRICULTURAL CHEMICALS, INC. Old Name
Out-of-state Merger
S & P INVESTMENTS CORP. Old Name
HUTSON COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
HUTSON'S GRAIN Inactive -

Filings

Name File Date
Annual Report 1999-08-23
Amendment 1999-04-30
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Merger 1992-11-23
Certificate of Assumed Name 1992-11-23

Sources: Kentucky Secretary of State