Search icon

FARM CREDIT COUNCIL SERVICES, INC.

Company Details

Name: FARM CREDIT COUNCIL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1990 (35 years ago)
Authority Date: 07 Jun 1990 (35 years ago)
Last Annual Report: 05 Jun 2007 (18 years ago)
Organization Number: 0273751
Principal Office: 7951 E MAPLEWOOD AVENUE, SUITE 225, GREENWOOD VILLAGE, CO 80111-4723
Place of Formation: DELAWARE

Director

Name Role
Curtis Hancock Director
Douglas Hofbauer Director
Edward Schenk Director
William Oemichen Director
Jay Penick Director
Robert Tetrault Director
Thomas Wilkie Director
William C Bess Director
JOE E. BECK Director
MYRON L. EDLEMAN Director

President

Name Role
ROGER SHAFFER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Alton E. Parrish Treasurer

Secretary

Name Role
Gary R. Dillinger Secretary

Signature

Name Role
Alton E Parrish Signature

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-06-05
Annual Report 2006-06-16
Annual Report 2005-06-01
Annual Report 2003-11-03
Annual Report 2002-06-04
Annual Report 2001-05-23
Annual Report 2000-05-30
Annual Report 1998-06-26

Sources: Kentucky Secretary of State