Name: | AGRATECH SEEDS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 07 Sep 1984 (40 years ago) |
Authority Date: | 07 Sep 1984 (40 years ago) |
Last Annual Report: | 10 Apr 2001 (24 years ago) |
Organization Number: | 0193274 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 2210, ATLANTA, GA 30301</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gaylord O Coan | Director |
Michael A Stimpert | Director |
Allen C Merritt | Director |
Stephen O West | Director |
John Bekkers | Director |
DON W. SANDS | Director |
THOMAS O. LUEHDER | Director |
MICHAEL A. STIMPERT | Director |
PETER J. GIBBONS | Director |
JERE E. FREEMAN | Director |
Name | Role |
---|---|
J David Dyson | Secretary |
Name | Role |
---|---|
Allen C Merritt | President |
Name | Role |
---|---|
Michael A Stimpert | Vice President |
Name | Role |
---|---|
Stephen O West | Treasurer |
Name | Role |
---|---|
TERRY L. STINSON | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-06-11 |
Annual Report | 2001-05-02 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-02 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 09 Feb 2025
Sources: Kentucky Secretary of State