Search icon

FARMBELT CHEMICALS, INC.

Company Details

Name: FARMBELT CHEMICALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1984 (41 years ago)
Authority Date: 23 Jul 1984 (41 years ago)
Last Annual Report: 23 Jun 2000 (25 years ago)
Organization Number: 0191900
Principal Office: TERRA INDUSTRIES INC, 600 FOURTH ST, SIOUX CITY, IA 51101
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
PAUL D. FOSTER Director
WILLIAM T. DIBLE Director
RAYMOND W. NASON, JR. Director
OLIVER SIMMONS Director
GEROGE H VALNETINE Director
Michael L Bennett Director
Burton M Joyce Director

Incorporator

Name Role
EMANUEL J. ADLER Incorporator

Treasurer

Name Role
Francis G Meyer Treasurer

Vice President

Name Role
Michael L Bennett Vice President

Secretary

Name Role
DEBRA BLIVEN Secretary

President

Name Role
Burton M Joyce President

Former Company Names

Name Action
COTTONBELT CHEMICALS, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2000-09-18
Annual Report 2000-08-02
Annual Report 1999-07-09
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State