Search icon

AgTech Scientific, LLC

Company Details

Name: AgTech Scientific, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2017 (7 years ago)
Organization Date: 03 Nov 2017 (7 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1001533
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 169 Burt Road, Lexington, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Michael French Manager

Registered Agent

Name Role
Christopher Rowland Todd Smith Registered Agent

Member

Name Role
EPS Scientific, LLC Member

Organizer

Name Role
Jacob Michul Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-01
Reinstatement 2024-04-01
Registered Agent name/address change 2024-04-01
Principal Office Address Change 2024-04-01
Reinstatement Approval Letter Revenue 2024-04-01
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-26
Annual Report 2021-03-15
Registered Agent name/address change 2020-03-23
Principal Office Address Change 2020-03-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.44 $5,000,000 $2,400,000 0 271 2018-01-25 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800608 Other Contract Actions 2018-11-09 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-11-09
Termination Date 2018-12-06
Section 1441
Sub Section DS
Status Terminated

Parties

Name BLUE CIRCLE DEVELOPMENT, INC.
Role Plaintiff
Name AgTech Scientific, LLC
Role Defendant
1900193 Other Contract Actions 2019-05-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-05-01
Termination Date 2019-07-19
Section 1331
Sub Section BC
Status Terminated

Parties

Name AgTech Scientific, LLC
Role Plaintiff
Name MILE HIGH BIOSCIENCE, LLC
Role Defendant
2000046 Other Contract Actions 2020-02-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-02-06
Termination Date 2020-05-14
Date Issue Joined 2020-05-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name AgTech Scientific, LLC
Role Plaintiff
Name Jeff Wade Designs LLC
Role Defendant
2000301 Other Contract Actions 2020-07-10 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-07-10
Termination Date 2020-07-21
Section 1441
Sub Section BC
Status Terminated

Parties

Name AgTech Scientific, LLC
Role Plaintiff
Name NECTARTEK, LLC
Role Defendant
1900118 Other Contract Actions 2019-03-27 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2019-03-27
Termination Date 2022-01-04
Date Issue Joined 2020-07-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name AgTech Scientific, LLC
Role Plaintiff
Name BLUE CIRCLE DEVELOPMENT, LLC
Role Defendant
1900179 Other Contract Actions 2019-04-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-04-23
Termination Date 2022-07-11
Section 1331
Sub Section BC
Status Terminated

Parties

Name BLUE CIRCLE DEVELOPMENT, LLC
Role Plaintiff
Name AgTech Scientific, LLC
Role Defendant
2100268 Other Contract Actions 2021-10-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-10-21
Termination Date 2022-04-21
Section 1330
Status Terminated

Parties

Name AgTech Scientific, LLC
Role Plaintiff
Name IHP HOLDINGS, LLC
Role Defendant

Sources: Kentucky Secretary of State