Name: | AMGRO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 11 Jun 1979 (46 years ago) |
Business ID: | 307689 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 427 West 12th Street, #100Kansas City, MO 64105 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Russell M Bigwood | Director | 100 North Parkway, Worcester, MA 01605 |
Karen A. Charbonneau | Director | 100 North Parkway, Worcester, MA 01605 |
Bryan J Andres | Director | 427 West 12th Street #100, Kansas City, MO 64105 |
Name | Role | Address |
---|---|---|
Russell M Bigwood | President | 100 North Parkway, Worcester, MA 01605 |
Name | Role | Address |
---|---|---|
Karen A. Charbonneau | Vice President | 100 North Parkway, Worcester, MA 01605 |
Name | Role | Address |
---|---|---|
Kevin E Brown | Secretary | 427 West 12th Street #100, Kansas City, MO 64105 |
Name | Role | Address |
---|---|---|
Bryan J Andres | Treasurer | 427 West 12th Street #100, Kansas City, MO 64105 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2011-08-02 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2010-09-15 | Amendment |
Annual Report | Filed | 2010-03-25 | Annual Report |
Annual Report | Filed | 2009-03-05 | Annual Report |
Annual Report | Filed | 2008-03-26 | Annual Report |
Annual Report | Filed | 2007-04-24 | Annual Report |
Annual Report | Filed | 2006-03-29 | Annual Report |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600707 | Other Contract Actions | 2008-07-29 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMGRO, INC. |
Role | Plaintiff |
Name | PHENIX TRANSPORTATION, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 89000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2006-12-14 |
Termination Date | 2008-02-13 |
Date Issue Joined | 2007-02-09 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | AMGRO, INC. |
Role | Plaintiff |
Name | PHENIX TRANSPORTATION, INC. |
Role | Defendant |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State