Search icon

BOYLE COUNTY STOCK YARD COMPANY

Company Details

Name: BOYLE COUNTY STOCK YARD COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1924 (101 years ago)
Organization Date: 04 Feb 1924 (101 years ago)
Last Annual Report: 29 Mar 2005 (20 years ago)
Organization Number: 0005513
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: HOPE STREET, P. O. BOX 232, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 350

Registered Agent

Name Role
W. A. HORN Registered Agent

Director

Name Role
Jim Campbell Director
Bryan Cooper Director
JERRY Rankin Director
THOMAS L. RANKIN Director
BILLY NORVELLE Director
W. A. HORN Director
BRYAN COOPER Director
ROY KIRKLAND Director

President

Name Role
W A Horn President

Vice President

Name Role
Joe Hundley Vice President

Secretary

Name Role
Thomas Yowell Secretary

Treasurer

Name Role
Thomas Yowell Treasurer

Incorporator

Name Role
J. T. WARE Incorporator
C. R. MARTIN Incorporator
LOGAN CALDWELL Incorporator
RICHARD COBB Incorporator
HUGHES JACKSON Incorporator

Filings

Name File Date
Dissolution 2005-09-14
Annual Report 2005-03-29
Annual Report 2003-10-13
Annual Report 2002-06-06
Annual Report 2001-08-15
Annual Report 2000-05-26
Annual Report 1999-05-26
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State