Search icon

Unified Agriculture Holdings Inc.

Company Details

Name: Unified Agriculture Holdings Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2018 (6 years ago)
Organization Date: 05 Nov 2018 (6 years ago)
Authority Date: 09 Nov 2018 (6 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Organization Number: 1038806
ZIP code: 42049
City: Hazel
Primary County: Calloway County
Principal Office: 5583 Us Highway 641 S, Hazel, KY 42049
Place of Formation: TEXAS

President

Name Role
Gregory C Nordstrom President

Vice President

Name Role
Philip E Ellis Vice President

Treasurer

Name Role
Donald A Bires Jr Treasurer

Authorized Rep

Name Role
Robert Gibson Authorized Rep

Officer

Name Role
Gregory C Nordstrom Officer

Registered Agent

Name Role
Robert Gibson Registered Agent
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
David Schaffer Secretary

Assumed Names

Name Status Expiration Date
Bluegrass Extractions Inactive 2024-04-22

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-05-14
Articles of Correction 2019-04-25
Certificate of Assumed Name 2019-04-22
Annual Report 2018-11-26
Registered Agent name/address change 2018-11-26

Sources: Kentucky Secretary of State