Search icon

AGRP MANAGEMENT CORP.

Company Details

Name: AGRP MANAGEMENT CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2001 (23 years ago)
Authority Date: 29 Nov 2001 (23 years ago)
Last Annual Report: 18 Feb 2014 (11 years ago)
Organization Number: 0526213
Principal Office: 64 INVERNESS DRIVE EAST, ENGLEWOOD, CO 80112
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
STEPHEN ADAMS Chairman

CEO

Name Role
MARCUS LEMONIS CEO

President

Name Role
MARCUS LEMONIS President

Assistant Secretary

Name Role
BOB YORK Assistant Secretary

Secretary

Name Role
BRENT MOODY Secretary

CFO

Name Role
THOMAS F WOLFE CFO

Director

Name Role
STEPHEN ADAMS Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-01-27
Annual Report 2014-02-18
Annual Report 2013-06-04
Annual Report 2012-06-11
Annual Report 2011-06-15
Annual Report 2010-05-14
Registered Agent name/address change 2010-04-19
Annual Report 2009-02-10
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-23

Sources: Kentucky Secretary of State