Search icon

MASSEY-FERGUSON, INC.

Company Details

Name: MASSEY-FERGUSON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 01 Oct 1954 (71 years ago)
Business ID: 404804
State of Incorporation: MARYLAND
Principal Office Address: 1901 BELL AVEDES MOINES, IA 50315-1000

Secretary

Name Role
E L DEVINE Secretary

Vice President

Name Role
E L DEVINE Vice President

Treasurer

Name Role
F J CHAPMAN Treasurer

President

Name Role
J D PITT President

Filings

Type Status Filed Date Description
Amendment Form Filed 1993-05-19 Amendment
Revocation Filed 1992-11-10 Revocation
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Annual Report Filed 1991-05-14 Annual Report
Annual Report Filed 1989-12-13 Annual Report
Merger Filed 1987-03-04 Merger
Amendment Form Filed 1977-12-07 Amendment
Amendment Form Filed 1976-12-07 Amendment
Amendment Form Filed 1976-08-16 Amendment
See File Filed 1975-12-03 See File

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13550876 0419400 1975-06-18 HIGHWAY 49 SOUTH, Clarksdale, MS, 38614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-18
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100107 Other Contract Actions 1991-06-18 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 47
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1991-06-18
Termination Date 1991-09-20
Date Issue Joined 1991-07-22
Section 1441

Parties

Name BATESVILLE IMPLEMENT CO
Role Plaintiff
Name MASSEY-FERGUSON, INC.
Role Defendant
8700687 Other Contract Actions 1987-11-04 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-04
Termination Date 1989-06-29
Date Issue Joined 1987-12-02
Pretrial Conference Date 1989-01-23
Trial Begin Date 1989-06-27

Parties

Name SONES JR
Role Plaintiff
Name MASSEY-FERGUSON, INC.
Role Defendant
8800081 Other Contract Actions 1988-07-01 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 65
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1988-07-01
Termination Date 1988-11-21

Parties

Name ECKERT
Role Plaintiff
Name MASSEY-FERGUSON, INC.
Role Defendant
8900736 Other Contract Actions 1989-10-16 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 82
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-16
Termination Date 1989-10-20
Section 1332

Parties

Name HUEY'S POPLARVILLE SALES
Role Plaintiff
Name MASSEY-FERGUSON, INC.
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State