Search icon

Pinnacle Agriculture Distribution, Inc.

Branch

Company Details

Name: Pinnacle Agriculture Distribution, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 May 2014 (11 years ago)
Date of Dissolution: 21 Aug 2020 (5 years ago)
Date of Status Change: 21 Aug 2020 (5 years ago)
Branch of: Pinnacle Agriculture Distribution, Inc., MISSISSIPPI (Company Number 1007072)
Identification Number: 000941620
Place of Formation: MISSISSIPPI
Principal Address: 1099 W. FRONT STREET, BOISE, ID, 83702, USA
Mailing Address: PO BOX 9296, BOISE, ID, 83707, USA
Purpose: THE SALE OF AGRICULTURAL PRODUCTS AND SERVICES
Fictitious names: Sanders (trading name, 2014-07-08 - )
Providence Agriculture (trading name, 2014-07-08 - )

Industry & Business Activity

NAICS

444220 Nursery, Garden Center, and Farm Supply Stores

This industry comprises establishments primarily engaged in retailing nursery and garden products, such as trees, shrubs, plants, seeds, bulbs, and sod, that are predominantly grown elsewhere. These establishments may sell a limited amount of a product they grow themselves. Also included in this industry are establishments primarily engaged in retailing farm supplies, such as animal (except pet) feed. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
T. TROY BOLT PRESIDENT 1099 W. FRONT STREET BOISE, ID 83702 USA

TREASURER

Name Role Address
JANA L. OWENS TREASURER 1099 W. FRONT STREET BOISE, ID 83702 USA

SECRETARY

Name Role Address
JAMES B. ALDERMAN SECRETARY 1099 W. FRONT STREET BOISE, ID 83702 USA

CFO

Name Role Address
JANA L. OWENS CFO 1099 W. FRONT STREET BOISE, ID 83702 USA

DIRECTOR

Name Role Address
JANA L. OWENS DIRECTOR 1099 W. FRONT STREET BOISE, ID 83702 USA
T. TROY BOLT DIRECTOR 1099 W. FRONT STREET BOISE, ID 83702 USA
DOUGLAS M. STONE DIRECTOR 1099 W. FRONT STREET BOISE, ID 83702 USA

Filings

Number Name File Date
202048862480 Application for Certificate of Withdrawal 2020-08-21
202048759690 Annual Report 2020-08-20
201988008420 Annual Report 2019-03-01
201877137440 Annual Report 2018-09-11
201875613810 Revocation Notice For Failure to File An Annual Report 2018-08-24
201735200400 Annual Report 2017-03-01
201692776280 Annual Report 2016-02-22
201554492640 Annual Report 2015-02-03
201443860200 Statement of Change of Registered/Resident Agent 2014-08-07
201442390960 Fictitious Business Name Statement 2014-07-08

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State