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 |
Name | Role |
---|---|
W. A. HORN | Registered Agent |
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 |
Name | Role |
---|---|
W A Horn | President |
Name | Role |
---|---|
Joe Hundley | Vice President |
Name | Role |
---|---|
Thomas Yowell | Secretary |
Name | Role |
---|---|
Thomas Yowell | Treasurer |
Name | Role |
---|---|
J. T. WARE | Incorporator |
C. R. MARTIN | Incorporator |
LOGAN CALDWELL | Incorporator |
RICHARD COBB | Incorporator |
HUGHES JACKSON | Incorporator |
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