Search icon

ROYSTER-CLARK AGRIBUSINESS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Director

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

Secretary

Name Role
Paul Murphy Secretary

Signature

Name Role
JOEL F DUNBAR Signature

President

Name Role
G KENNETH MOSHENEK President

Vice President

Name Role
Joel Dunbar Vice President

Incorporator

Name Role
JOHN E. LOWE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_56635157
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_56642021
State:
ILLINOIS

Former Company Names

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

Assumed Names

Name Status Expiration Date
HUTSON'S GRAIN Inactive -
ROYSTER-CLARK, INC. Inactive 2009-09-01

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-30
Type:
Planned
Address:
406 N 4TH ST, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-31
Type:
Planned
Address:
1201 FULTON RD, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-15
Type:
FollowUp
Address:
204 W. RAILROAD AVE., MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-06-19
Type:
Planned
Address:
204 W. RAILROAD AVE., MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-18
Type:
Planned
Address:
MILE 44 R TENNESSEE RIVER, Murray, KY, 42071
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State