Name: | CROW'S HYBRID CORN COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1984 (41 years ago) |
Authority Date: | 16 May 1984 (41 years ago) |
Last Annual Report: | 15 Mar 2007 (18 years ago) |
Branch of: | CROW'S HYBRID CORN COMPANY, ILLINOIS (Company Number LLC_00644544) |
Organization Number: | 0189655 |
Principal Office: | ATTN: LEGAL DEPARTMENT, 800 N. LINDBERGH, ST. LOUIS, MO 63167 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Don E. Funk | President |
Name | Role |
---|---|
JOHN E. SEBAT | Incorporator |
Name | Role |
---|---|
Aline O. Funk | Secretary |
Name | Role |
---|---|
Aline O. Funk | Treasurer |
Name | Role |
---|---|
Donald E. Funk | Director |
Aline O. Funk | Director |
J. D. BUTLER | Director |
DR. WALTER J. MUMM | Director |
LEWIS PERKINS | Director |
ROBERT SATTLER | Director |
JOHN E. SEBAT | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James Reifenrath | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-01-29 |
Statement of Change | 2007-05-15 |
Annual Report | 2007-03-15 |
Annual Report | 2006-03-08 |
Annual Report | 2005-06-28 |
Annual Report | 2004-07-20 |
Annual Report | 2003-09-23 |
Annual Report | 2002-12-10 |
Annual Report | 2001-06-06 |
Annual Report | 2000-04-25 |
Sources: Kentucky Secretary of State