Name: | AMERICAN CROP SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Jan 1996 (29 years ago) |
Authority Date: | 30 Jan 1996 (29 years ago) |
Last Annual Report: | 28 Jun 1999 (26 years ago) |
Organization Number: | 0411228 |
Principal Office: | P.O. BOX 40, 203 WEST CHURCH ST, UNION CITY, TN 38261 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Darren L Miles | Vice President |
Name | Role |
---|---|
Darren L Miles | Secretary |
Name | Role |
---|---|
Gary T Hancock | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WARTERFIELD AG SERVICES, INC. | Old Name |
SECURITY SEED & CHEMICAL COMPANY-LEXINGTON, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CAYCE LIME & FERTILIZER COMPANY | Inactive | No data |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-07-22 |
Annual Report | 1998-10-28 |
Statement of Change | 1998-10-16 |
Amendment | 1998-05-29 |
Articles of Merger | 1998-05-29 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-04-22 |
Application for Certificate of Authority | 1996-01-30 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State