Name: | SEED GROWTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1998 (27 years ago) |
Organization Date: | 18 Feb 1998 (27 years ago) |
Last Annual Report: | 11 Apr 2002 (23 years ago) |
Organization Number: | 0452352 |
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 |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John D Logan | Treasurer |
Name | Role |
---|---|
John D Logan | Secretary |
Name | Role |
---|---|
Richard Conley | President |
Name | Role |
---|---|
SCOTT W DOLSON | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
SEED GROWTH ACQUISITION SUBSIDIARY, INC. | Old Name |
SEED GROWTH, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-06 |
Annual Report | 2001-06-27 |
Annual Report | 2000-05-12 |
Articles of Merger | 1998-02-25 |
Articles of Incorporation | 1998-02-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-12-21 |
Statement of Change | 1995-12-21 |
Sources: Kentucky Secretary of State