Search icon

AMERICAN CROP SERVICES, INC.

Company Details

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

Vice President

Name Role
Darren L Miles Vice President

Secretary

Name Role
Darren L Miles Secretary

President

Name Role
Gary T Hancock President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WARTERFIELD AG SERVICES, INC. Old Name
SECURITY SEED & CHEMICAL COMPANY-LEXINGTON, INC. Merger

Assumed Names

Name Status Expiration Date
CAYCE LIME & FERTILIZER COMPANY Inactive No data

Filings

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