Search icon

MID-STATES AGRI INC.

Company Details

Name: MID-STATES AGRI INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2001 (24 years ago)
Authority Date: 02 Feb 2001 (24 years ago)
Last Annual Report: 29 Apr 2014 (11 years ago)
Organization Number: 0509982
Principal Office: 540 VALLEY RD, CORYDON, IN 47112
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
C. MIKE HARLAN Vice President

President

Name Role
Joseph C Welch President

Treasurer

Name Role
Ruth Welch Treasurer

Director

Name Role
Gary Welch Director
Ruth Welch Director
Joe Welch Director
C. MIKE HARLAN Director

Signature

Name Role
ANGELA HOOD Signature

Secretary

Name Role
RUTH WELCH Secretary

Filings

Name File Date
Agent Resignation 2017-06-23
Revocation Return 2015-10-12
Revocation of Certificate of Authority 2015-09-12
Sixty Day Notice Return 2015-09-01
Annual Report 2014-04-29
Annual Report 2013-03-22
Annual Report 2012-05-18
Annual Report 2011-06-07
Annual Report 2010-06-28
Registered Agent name/address change 2010-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400224 Insurance 1994-08-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-08-19
Termination Date 1995-06-25
Date Issue Joined 1994-09-14
Pretrial Conference Date 1995-03-13
Section 1332

Parties

Name NORTHWESTERN NATIONA
Role Plaintiff
Name MID-STATES AGRI INC.
Role Defendant

Sources: Kentucky Secretary of State