Entity Name: | ALABAMA FARMERS COOPERATIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Jan 2010 |
Branch of: | ALABAMA FARMERS COOPERATIVE, INC., ALABAMA (Company Number 000-000-482) |
Business ALEI: | 0994506 |
Annual report due: | 28 Jan 2012 |
Business address: | 121 SOMERVILLE ROAD N.E., DECATUR, AL, 35601 |
Place of Formation: | ALABAMA |
E-Mail: | steven@alafarm.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROGER PANGLE | Officer | 121 SOMERVILLE RD. N.E., DECATUR, AL, 35601, United States | 121 SOMERVILLE RD. N.E., DECATUR, AL, 35601, United States |
ALFRED E. CHEATHAM JR. | Officer | 121 SOMERVILLE RD. N.E., DECATUR, AL, 35601, United States | 121 SOMERVILLE RD. N.E., DECATUR, AL, 35601, United States |
STANLEY M. COPE | Officer | 121 SOMERVILLE RD. N.E., DECATUR, AL, 35601, United States | 121 SOMERVILLE RD. N.E., DECATUR, AL, 35601, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011012288 | 2022-09-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010640137 | 2022-06-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010457090 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007018982 | 2020-11-13 | 2020-11-13 | Change of Agent | Agent Change | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004306571 | 2011-01-13 | - | Annual Report | Annual Report | 2011 |
0004093909 | 2010-01-28 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website