Name: | SEED GROWTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1992 (33 years ago) |
Organization Date: | 24 Sep 1992 (33 years ago) |
Last Annual Report: | 25 Apr 1997 (28 years ago) |
Organization Number: | 0305592 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 90 THOMPSON POYNTER RD., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1200 |
Name | Role |
---|---|
JOHN D. LOGAN | Director |
RICHARD CONLEY | Director |
Name | Role |
---|---|
JOHN D. LOGAN | Incorporator |
Name | Role |
---|---|
JOHN D. LOGAN | Registered Agent |
Name | Action |
---|---|
SEED GROWTH ACQUISITION SUBSIDIARY, INC. | Old Name |
SEED GROWTH, INC. | Merger |
Name | File Date |
---|---|
Articles of Merger | 1998-02-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-12-21 |
Statement of Change | 1995-12-21 |
Administrative Dissolution Return | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State