Search icon

AGCO CORPORATION

Company Details

Name: AGCO CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 22 May 1992 (33 years ago)
Financial Date End: 31 May 2026
Entity Number: 305233
Place of Formation: DELAWARE
File Number: 305233
Principal Address: 4205 RIVER GREEN PARKWAY DULUTH, GA 30096

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Secretary

Name Role Address Appointed On Resigned On
Roger Neil Batkin Secretary 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2023-05-26 2024-05-06
Roger N. Batkin Secretary 4205 RIVER GREEN PKWY, DULUTH, GA 30096-2563 2021-05-25 2023-05-26

President

Name Role Address Appointed On
Eric P. Hansotia President 4205 RIVER GREEN PARKWAY, DULUTH, GA 30096 2024-05-06

Director

Name Role Address Appointed On Resigned On
Mallika Srinivasan Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
Matthew Tsien Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
David M. Sagehorn Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
Niels Pörksen Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
Kelvin E. Bennett Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
Damon Audia Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 No data
Michael C. Arnold Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
Sondra Barbour Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
Suzanne Clark Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06
Bob De Lange Director 4205 RIVER GREEN PKWY, DULUTH, GA 30096 2024-05-06 2024-05-06

Filing

Filing Name Filing Number Filing date
Annual Report 0006180602 2025-04-02
Annual Report 0005724105 2024-05-06
Annual Report 0005252304 2023-05-26
Annual Report 0004753142 2022-05-19
Registered Agent Name/Address Change (mass change) 0004642848 2022-03-08
Registered Agent Name/Address Change (mass change) 0004468250 2021-10-29
Annual Report 0004290917 2021-05-25
Annual Report 0003881490 2020-05-21
Change of Registered Office/Agent/Both (by Entity) 0003686894 2019-11-25
Annual Report 0003475931 2019-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500073 Constitutionality of State Statutes 2005-02-25 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2005-02-25
Termination Date 2006-07-14
Date Issue Joined 2006-04-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name SITCO, INC.
Role Plaintiff
Name AGCO CORPORATION
Role Defendant
0600305 Other Contract Actions 2006-08-03 default
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2006-08-03
Termination Date 2007-03-23
Section 0001
Status Terminated

Parties

Name AGCO CORPORATION
Role Plaintiff
Name BEDDES
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_05-cv-00073 Judicial Publications - Contitutionality of State Statutes
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name AGCO CORPORATION
Role Defendant
Name SITCO, INC.
Role Plaintiff
Name AGCO CORPORATION
Role Counter Claimant
Name SITCO, INC.
Role Counter Defendant

Opinions

Opinion ID USCOURTS-idd-4_05-cv-00073-0
Date 2005-10-25
Notes MEMORANDUM DECISION AND ORDER: Granting 11 MOTION for Partial Summary Judgment filed by SITCO, INC.; Deeming as Moot 63 MOTION to Strike 61 Affidavit, 60 Affidavit, 58 Affidavit filed by AGCO CORPORATION. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-4_05-cv-00073-1
Date 2006-02-07
Notes MEMORANDUM DECISION AND ORDER denying 85 Motion to Compel . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-4_05-cv-00073-2
Date 2006-04-07
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 84 Motion to Amend, granting in part and denying in part 86 Motion for Summary Judgment, granting in part and denying in part 98 Motion to Amend, finding as moot 113 Motion to Strike, finding as moot 115 Motion to Strike . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
USCOURTS-idd-4_06-cv-00305 Judicial Publications - Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Barbara Beddes
Role Defendant
Name DAVID BEDDES INC
Role Defendant
Name AGCO CORPORATION
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_06-cv-00305-0
Date 2007-03-23
Notes ORDER granting 8 Motion for Default Judgment. Signed by Judge Edward F. Shea. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks, )
View View File

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State