Search icon

AG-TECH SERVICES, INC.

Company Details

Name: AG-TECH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1993 (32 years ago)
Organization Date: 15 Mar 1993 (32 years ago)
Last Annual Report: 02 Aug 2001 (24 years ago)
Organization Number: 0312631
ZIP code: 42140
City: Gamaliel
Primary County: Monroe County
Principal Office: 113 ROCKY HILL RD., GAMALIEL, KY 42140
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
CORBY HUGH BROWN Registered Agent

President

Name Role
Corby H Brown President

Incorporator

Name Role
JOHNNY WILSON EUBANK Incorporator
CORBY HUGH BROWN Incorporator

Secretary

Name Role
Johnny W Eubank Secretary

Treasurer

Name Role
Johnny W Eubank Treasurer

Director

Name Role
CORBY HUGH BROWN Director
JOHNNY WILSON EUBANK Director

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-25
Annual Report 2000-06-16
Annual Report 1999-08-13
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-03-15

Sources: Kentucky Secretary of State