Search icon

GARST SEED COMPANY

Company Details

Name: GARST SEED COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1995 (29 years ago)
Authority Date: 19 Dec 1995 (29 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Organization Number: 0409277
Principal Office: C/O SYNGENTA SEEDS, INC., ATTN: LEGAL, 11055 WAYZATA BLVD., MINNETONKA, MN 55305-1526
Place of Formation: DELAWARE

Vice President

Name Role
Steve Mitchell Vice President
Kevin Kimm Vice President
Steve Berreth Vice President

Assistant Treasurer

Name Role
Thomas J Neylon Assistant Treasurer
John Marchewka Assistant Treasurer
Bruce Durand Assistant Treasurer

Director

Name Role
William D Witherspoon, Jr Director
David Morgan Director

Assistant Secretary

Name Role
Dana S Rewoldt Assistant Secretary
Theresa Wismer Assistant Secretary
Cheryl L Quain Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Steve Berreth Secretary

Treasurer

Name Role
Dianne Mayhart Treasurer

President

Name Role
David Morgan President

Former Company Names

Name Action
ADVANTA USA, INC. Old Name
GARST SEED COMPANY Old Name

Assumed Names

Name Status Expiration Date
GARST SEED COMPANY Inactive 2010-06-26
AGRIPRO SEEDS Inactive 2010-06-26

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-25
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-05
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-18
Annual Report 2007-06-20
Annual Report 2006-06-09
Annual Report 2005-05-27
Amendment 2005-04-27

Sources: Kentucky Secretary of State