ROYSTER-CLARK AGRIBUSINESS, INC.
Headquarter
Name: | ROYSTER-CLARK AGRIBUSINESS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 1985 (40 years ago) |
Authority Date: | 29 Jan 1985 (40 years ago) |
Last Annual Report: | 18 Apr 2006 (19 years ago) |
Organization Number: | 0197828 |
Principal Office: | 4582 S. ULSTER STREET, SUITE 1700, DENVER, CO 80237 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Francis P. Jenkins, Jr. | Director |
G. Kenneth Moshenek | Director |
Randolph G. Abood | Director |
JOSEPH P. SULLIVAN | Director |
JOHN E. GUTKNECHT | Director |
JAY D. PROOPS | Director |
CHARLES E. SEATON | Director |
Name | Role |
---|---|
Paul Murphy | Secretary |
Name | Role |
---|---|
JOEL F DUNBAR | Signature |
Name | Role |
---|---|
G KENNETH MOSHENEK | President |
Name | Role |
---|---|
Joel Dunbar | Vice President |
Name | Role |
---|---|
JOHN E. LOWE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ROYSTER-CLARK HUTSON, INC. | Merger |
IMC AGRIBUSINESS INC. | Old Name |
HUTSON'S AG SERVICE, INC. | Old Name |
HUTSON COMPANY, INC. | Merger |
VIGORO INDUSTRIES, INC. | Old Name |
HUTSON'S GRAIN, INC. | Merger |
HUTSON CHEMICAL CO., INC. | Old Name |
KAISER AGRICULTURAL CHEMICALS, INC. | Old Name |
Out-of-state | Merger |
S & P INVESTMENTS CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HUTSON'S GRAIN | Inactive | - |
ROYSTER-CLARK, INC. | Inactive | 2009-09-01 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-05-30 |
Certificate of Withdrawal of Assumed Name | 2007-05-04 |
Annual Report | 2006-04-18 |
Annual Report | 2005-04-14 |
Annual Report | 2003-05-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State