Search icon

SPEED AG SERVICE, LLC

Company Details

Name: SPEED AG SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2000 (25 years ago)
Organization Date: 03 Mar 2000 (25 years ago)
Last Annual Report: 30 Sep 2020 (5 years ago)
Managed By: Members
Organization Number: 0490494
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 345 STATE ROUTE 166 WEST, HICKMAN, KY 42050
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON G. HOWELL Registered Agent

Organizer

Name Role
BETTY S. SPEED Organizer
DIANNE SPEED Organizer

Member

Name Role
Betty Speed Member
Rodney Speed Member

Filings

Name File Date
Dissolution 2020-10-27
Annual Report 2020-09-30
Annual Report 2019-08-23
Annual Report 2018-04-17
Annual Report 2017-05-09

Court Cases

Court Case Summary

Filing Date:
2017-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
SPEED AG SERVICE, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State