Search icon

AgTech Scientific Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AgTech Scientific Group, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2020 (5 years ago)
Organization Date: 20 Sep 2019 (6 years ago)
Authority Date: 26 Feb 2020 (5 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 1088955
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: DELAWARE

Registered Agent

Name Role
Christopher Rowland Todd Smith Registered Agent
James Peffer Registered Agent

Manager

Name Role
Soheil Samimi Manager
Ken VanWingerten Manager
Bruce Daniel Manager
Michael French Manager
Reid Parr Manager

Filings

Name File Date
Replacement Cert of Auth 2024-03-18
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Principal Office Address Change 2024-03-18
Revocation of Certificate of Authority 2023-10-04

Court Cases

Court Case Summary

Filing Date:
2021-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AGTECH SCIENTIFIC GROUP,
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
AgTech Scientific Group, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State