Search icon

SOUTHERN RESOURCE CORPORATION

Company Details

Name: SOUTHERN RESOURCE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 1987 (37 years ago)
Organization Date: 30 Nov 1987 (37 years ago)
Last Annual Report: 23 Feb 2012 (13 years ago)
Organization Number: 0236914
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 600 STEPHEN BEALE DR., PO BOX 1620, FULTON, KY 42041
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
ARSTEIN KNUTSON Director
PIERRE LEFEBVRE Director
DAGFINN ANDERSON Director
ALAIN CATALA Director
JEAN MORDIER Director
PHILIPPE DUPONT Director
ANDRE CONSTANT Director
ALONZO DUPUIS Director

President

Name Role
DANIEL SCHRODT President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
ROBERT M. HOPFNER Incorporator
SUSAN L. LEONG Incorporator
BARBARA CANNIZZO Incorporator

Former Company Names

Name Action
FERRY-MORSE SEED COMPANY Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2013-03-19
Amendment 2012-05-31
Registered Agent name/address change 2012-02-23
Annual Report 2012-02-23
Registered Agent name/address change 2011-06-20
Annual Report 2011-06-20
Annual Report 2010-04-27

Sources: Kentucky Secretary of State