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
Annual Report 2016-03-09
Annual Report 2014-03-07
Annual Report 2013-03-13
Registered Agent name/address change 2013-02-22
Annual Report 2012-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700047 Other Contract Actions 2017-03-31 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1700000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2017-03-31
Termination Date 2017-10-30
Date Issue Joined 2017-04-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name CROP PRODUCTION SERVICES, INC.
Role Plaintiff
Name SPEED AG SERVICE, LLC
Role Defendant

Sources: Kentucky Secretary of State