Name: | MIDWEST AG FINANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2004 (20 years ago) |
Authority Date: | 04 Nov 2004 (20 years ago) |
Last Annual Report: | 15 Jun 2015 (10 years ago) |
Organization Number: | 0598445 |
Principal Office: | 210 E. US HWY 52, P O BOX 736, Rushville, IN 46173 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
LARRY CALLAHAN | Director |
WILLIAM HERDRICH | Director |
JOANN BROUILLETTE | Director |
RICHARD G HORTON | Director |
WILLIAM H HINGST | Director |
CHARLES L WHITTINGTON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GERALD L NICKEL | President |
Name | Role |
---|---|
TERRI A SHOUSE | Secretary |
Name | Role |
---|---|
TERRI A SHOUSE | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-09-29 |
Annual Report | 2015-06-15 |
Annual Report | 2014-06-05 |
Annual Report | 2013-06-03 |
Annual Report | 2012-05-21 |
Annual Report | 2011-06-01 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-01 |
Annual Report | 2009-04-27 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State