GT SEED TREATMENT, INC.
Branch
Name: | GT SEED TREATMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Oct 2001 (24 years ago) |
Branch of: | GT SEED TREATMENT, INC., MINNESOTA (Company Number c7b13e13-bad4-e011-a886-001ec94ffe7f) |
Business ID: | 708584 |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 199 Benson RdMiddlebury, CT 6749 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ARTHUR C. FULLERTON | Director | 199 Benson Rd, Middlebury, CT 6749 |
JOHN T FERGUSON II | Director | 199 Benson Rd, Middlebury, CT 6749 |
JOHN R. JEPSEN | Director | 199 Benson Rd, Middlebury, CT 6749 |
PETER BARNA | Director | ONE AMERICAN LANE, GREENWICH, CT 6831 |
Name | Role | Address |
---|---|---|
ARTHUR C. FULLERTON | Secretary | 199 Benson Rd, Middlebury, CT 6749 |
Name | Role | Address |
---|---|---|
JOHN T FERGUSON II | President | 199 Benson Rd, Middlebury, CT 6749 |
Name | Role | Address |
---|---|---|
JOHN R. JEPSEN | Treasurer | 199 Benson Rd, Middlebury, CT 6749 |
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 | 2005-01-27 | Withdrawal |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-08-09 | Annual Report |
Name Reservation Form | Filed | 2001-10-30 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 24 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website