Name: | AGRI TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1979 (46 years ago) |
Organization Date: | 10 Oct 1979 (46 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0141481 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2760 KELLER RD., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
BILLY JOE MILES | Registered Agent |
Name | Role |
---|---|
DEBRA MILES SEYMOUR | Treasurer |
Name | Role |
---|---|
DEBRA MILES SEYMOUR | Secretary |
Name | Role |
---|---|
BILLY JOE MILES | President |
Name | Role |
---|---|
WILLIAM S. MILES | Director |
BILLY JOE MILES | Director |
Name | Role |
---|---|
WILLIAM S. MILES | Incorporator |
BILLY JOE MILES | Incorporator |
Name | Action |
---|---|
MILES FARM SUPPLY, LLC | Old Name |
HARRIS GAS COMPANY, LLC | Merger |
AGRI TRUCKING, INC. | Merger |
AGRI-MART, INC. | Merger |
MILES FARM SUPPLY I, INC. | Merger |
(NQ) RICHLAND SALES CORPORATION | Merger |
MILES FARM SUPPLY, INC. | Old Name |
LIBERTY FUELS PROPANE, LLC | Merger |
SMITH-DOUGLASS OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2001-09-05 |
Annual Report | 2000-08-16 |
Annual Report | 1999-09-08 |
Reinstatement | 1999-03-19 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-06 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State