Search icon

KENTUCKY SEED UNDERWRITERS, INC.

Company Details

Name: KENTUCKY SEED UNDERWRITERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1990 (35 years ago)
Organization Date: 07 Feb 1990 (35 years ago)
Last Annual Report: 24 Mar 2010 (15 years ago)
Organization Number: 0268851
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3250 IRON WORKS PK, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Signature

Name Role
LETHA T. DRURY Signature
LETHA J TOMES Signature

Director

Name Role
PHIL TURNER Director
Judy Long Director
Charles Petty Director
Smith Broodhent III Director
LETHA J. TOMES Director
DENNIS TEKRONY Director
JACK AUSTIN Director
ALAN PHILLIPS Director

Registered Agent

Name Role
LETHA DRURY Registered Agent

Vice President

Name Role
Steve Dobbs Vice President

President

Name Role
Mike Stovall President

Treasurer

Name Role
Clyde Jackson Treasurer

Secretary

Name Role
Letha Drury Secretary

Incorporator

Name Role
PHIL TURNER Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-24
Annual Report 2009-02-25
Annual Report 2008-01-22
Annual Report 2007-02-26
Statement of Change 2007-02-26
Annual Report 2006-04-11
Annual Report 2005-02-21
Annual Report 2003-10-30
Annual Report 2002-12-10

Sources: Kentucky Secretary of State