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 |
Name | Role |
---|---|
JASON G. HOWELL | Registered Agent |
Name | Role |
---|---|
BETTY S. SPEED | Organizer |
DIANNE SPEED | Organizer |
Name | Role |
---|---|
Betty Speed | Member |
Rodney Speed | Member |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700047 | Other Contract Actions | 2017-03-31 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CROP PRODUCTION SERVICES, INC. |
Role | Plaintiff |
Name | SPEED AG SERVICE, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State