Search icon

MASSEY-FERGUSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASSEY-FERGUSON, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1952 (72 years ago)
Authority Date: 12 Dec 1952 (72 years ago)
Last Annual Report: 03 Jul 1991 (34 years ago)
Organization Number: 0064234
Principal Office: GENERAL TAX SECTION, 1901 BELL AVE., DES MOINES, IA 50315
Place of Formation: MARYLAND

Director

Name Role
A. A. THORNBROUGH Director
J. G. STAIGER Director
J. E. MITCHELL Director
W. A. FREDERICKS Director
B. M. BROWN Director

Incorporator

Name Role
HUNTINGTON CAIRNS Incorporator
JOHN W. AVIRETT Incorporator
LESLIE E. MAHN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MASSEY-HARRIS-FERGUSON, INC. Old Name
THE MASSEY-HARRIS COMPANY Old Name
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-21
Agent Resignation Return 2005-07-08
Agent Resignation 2005-06-18
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01

Court Cases

Court Case Summary

Filing Date:
1993-08-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
JORDAN
Party Role:
Plaintiff
Party Name:
MASSEY-FERGUSON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-06-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CALDWELL
Party Role:
Plaintiff
Party Name:
MASSEY-FERGUSON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-05-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MASSEY-FERGUSON, INC.
Party Role:
Plaintiff
Party Name:
NORFLEET
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State