Search icon

OVERBY GRAIN FARMS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: OVERBY GRAIN FARMS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 1989 (36 years ago)
Organization Date: 20 Jul 1989 (36 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0261088
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1944 VANZORA ROAD, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
Allen S Overby Sole Officer

Registered Agent

Name Role
ALLEN S. OVERBY Registered Agent

Director

Name Role
Allen S. Overby Director
ALLEN S. OVERBY Director

Incorporator

Name Role
ALLEN S. OVERBY Incorporator

Former Company Names

Name Action
A. S. OBERBY TRUCKING & GRAIN, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Annual Report 2004-07-27
Annual Report 2003-09-10
Annual Report 2002-10-02

Court Cases

Court Case Summary

Filing Date:
2006-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
LYNDON PROPERTY INSURANCE COMP
Party Role:
Plaintiff
Party Name:
OVERBY GRAIN FARMS, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CERES CONSULTING LLC
Party Role:
Plaintiff
Party Name:
OVERBY GRAIN FARMS, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-04-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Role:
Plaintiff
Party Name:
OVERBY GRAIN FARMS, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State