Search icon

GROWERS NATIONAL COOPERATIVE INSURANCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GROWERS NATIONAL COOPERATIVE INSURANCE AGENCY, INC.
Jurisdiction: Idaho
Legal type: Non-Profit Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 02 Nov 2000 (25 years ago)
Financial Date End: 30 Nov 2024
Date dissolved: 22 Feb 2025
Entity Number: 415789
Place of Formation: IDAHO
File Number: 415789
Mailing Address: STE 400 7300 W 110TH ST OVERLAND PARK, KS 66210-2332

Agent

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

President

Name Role Address Appointed On
Jim Stewart President 7300 W 110TH ST, OVERLAND PARK, KS 66210 2020-10-30

Director

Name Role Address Appointed On
Dwight Mork Director 7300 W 110TH ST, OVERLAND PARK, KS 66210 2023-10-04
Steve Boyer Director 7300 W 110TH ST, OVERLAND PARK, KS 66210 2023-10-04

Secretary

Name Role Address Appointed On
Gene Stoel Secretary 7300 W 110TH ST, OVERLAND PARK, KS 66210 2023-10-04

Links between entities

Type:
Headquarter of
Company Number:
000-919-278
State:
ALABAMA
Type:
Headquarter of
Company Number:
01da26b6-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0674159
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F10000004943
State:
FLORIDA

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0006119237 2025-02-22
Annual Report 0005429207 2023-10-04
Annual Report 0004938086 2022-10-05
Registered Agent Name/Address Change (mass change) 0004643219 2022-03-08
Registered Agent Name/Address Change (mass change) 0004468625 2021-10-29

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Stockholders Suits
Case Type:
civil
Nature Of Suit:
Stockholder's Suits

Parties

Party Role:
Counter Claimant
Party Name:
R. John Taylor
Party Role:
Counter Claimant
Party Name:
James Beck
Party Role:
Counter Defendant
Party Name:
GCLI
Party Role:
Counter Defendant
Party Name:
Connie Taylor Henderson
Party Role:
Counter Defendant

Opinions

PDF File:
Opinion Date:
2024-03-26
Opinion Notes:
MEMORANDUM DECISION AND ORDER - GemCap Limited I, LLCs Motion to Dismiss [Dkt. 1075] is DISMISSED as MOOT. GemCap Limited I, LLCs Motion for Leave to File Excess Pages [Dkt. 1078] is DISMISSED as MOOT. Miesens Motion to Sever and that the Automatic Bankruptcy Stay Does Not Apply to the Remaining Parties [Dkt. 1272] is DISMISSED as MOOT. The Clerk of the Court shall lift the bankruptcy stay case designation. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
PDF File:
Opinion Date:
2022-08-26
Opinion Notes:
MEMORANDUM DECISION AND ORDER. The Court DENIES Miesens Motion for Extensions (Dkt. 1244). Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
PDF File:
Opinion Date:
2022-05-17
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Pursuant to the Courts January 24, 2022 Order (Dkt. 1194), the Court GRANTS in PART and DENIES in PART Reed Taylors request for advancement of expenses (Dkt. 1195). Reed Taylor is entitled to $22,412.00 in advance expenses from AIA Services Corporation and AIA Insurance, Inc. AIA Services Corporation and AIA Insurance, Inc. have thirty (30) days tocomply with this Order. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 05 Jun 2025

Sources: Idaho Secretary of State