BUFFALO TRAIL WATER ASSOCIATION, INC.

Name: | BUFFALO TRAIL WATER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1971 (54 years ago) |
Organization Date: | 30 Mar 1971 (54 years ago) |
Last Annual Report: | 17 Mar 2025 (4 months ago) |
Organization Number: | 0006408 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 41135 US 62, MAY'S LICK, KY 41055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EMMITT S. MYERS | Director |
CLAY SAUNDERS | Director |
TRUE MACKEY | Director |
JOHN C. BERRY | Director |
CHESTER REED | Director |
HAROLD G. ORME, SR. | Director |
Danny Curtis | Director |
RANDALL BIDDLE | Director |
TERRY CRACRAFT | Director |
AARON MYERS | Director |
Name | Role |
---|---|
TRUE MACKEY | Incorporator |
JOHN C. BERRY | Incorporator |
CHESTER REED | Incorporator |
HAROLD G. ORME, SR. | Incorporator |
EMMITT S. MYERS | Incorporator |
Name | Role |
---|---|
JOHN ESTILL | Registered Agent |
Name | Role |
---|---|
William L Clary | President |
Name | Role |
---|---|
TERRY CRACRAFT | Secretary |
Name | Role |
---|---|
Danny Curtis | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-08-02 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State