Search icon

CROP PRODUCTION SERVICES, INC.

Company Details

Name: CROP PRODUCTION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1983 (42 years ago)
Authority Date: 11 May 1983 (42 years ago)
Last Annual Report: 23 May 2008 (17 years ago)
Organization Number: 0177581
Principal Office: 7251 W. 4TH STREET, GREELEY, CO 80634
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Richard L Gearheard CEO

Secretary

Name Role
Gary J Daniel Secretary

President

Name Role
Thomas E Warner President

Assistant Secretary

Name Role
Randy N. Orgill Assistant Secretary

Vice President

Name Role
Gordon R. Miller Vice President

Treasurer

Name Role
Bruce G. Waterman Treasurer

Director

Name Role
RICHARD L. GEARHEARD Director
A. E. BUSH Director
R. R. JOHNSON Director
THOMAS E. WARNER Director
RANDY N. ORGILL Director
BRUCE G. WATERMAN Director
J. J. LEE Director

Incorporator

Name Role
MYRON LIEBERMAN Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2009-01-14
Registered Agent name/address change 2008-10-15
Annual Report 2008-05-23
Annual Report 2007-04-17
Annual Report 2006-05-31
Annual Report 2005-05-26
Annual Report 2003-08-25
Annual Report 2002-04-30
Annual Report 2001-05-18
Annual Report 2000-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600037 Torts to Land 2006-03-14 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-14
Termination Date 2009-02-03
Date Issue Joined 2008-08-19
Section 1441
Sub Section TL
Status Terminated

Parties

Name BARKER
Role Plaintiff
Name CROP PRODUCTION SERVICES, INC.
Role Defendant
1500153 Other Contract Actions 2015-06-26 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-06-26
Termination Date 2016-08-01
Date Issue Joined 2016-04-21
Section 1441
Sub Section PR
Status Terminated

Parties

Name COMMUNITY FARM STORE, LLC
Role Plaintiff
Name CROP PRODUCTION SERVICES, INC.
Role Defendant
1700047 Other Contract Actions 2017-03-31 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1700000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2017-03-31
Termination Date 2017-10-30
Date Issue Joined 2017-04-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name CROP PRODUCTION SERVICES, INC.
Role Plaintiff
Name SPEED AG SERVICE, LLC
Role Defendant

Sources: Kentucky Secretary of State