Search icon

BECK'S SUPERIOR HYBRIDS, INC.

Company Details

Name: BECK'S SUPERIOR HYBRIDS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2005 (20 years ago)
Authority Date: 04 Apr 2005 (20 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0610027
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
Principal Office: 6767 EAST 276TH STREET, ATLANTA, IN 46031
Place of Formation: INDIANA

Secretary

Name Role
Kimberly R Beck Secretary

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Lawrence Beck Officer

President

Name Role
Scott Beck President

Treasurer

Name Role
Scott Beck Treasurer

Director

Name Role
Lawrence (Sonny) Beck Director
Scott Beck Director
Tony Beck Director
Todd Marschand Director
Shantel Beck Director
Bethany Gremel Director
Tom Hooper Director
Jim Zimmer Director
Kimberly R Marschand Director

Assumed Names

Name Status Expiration Date
FARMSERVER Inactive 2024-05-28

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-22
Annual Report 2022-06-14
Annual Report 2021-06-24
Annual Report 2020-06-15
Annual Report 2019-06-14
Name Renewal 2019-04-12
Annual Report 2018-04-30
Annual Report 2017-05-18
Annual Report 2016-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000167 Other Contract Actions 2020-08-06 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 178000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-08-06
Termination Date 2021-03-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name BECK'S SUPERIOR HYBRIDS, INC.
Role Plaintiff
Name SMEDLEY
Role Defendant

Sources: Kentucky Secretary of State