Name: | GARRARD COUNTY CATTLEMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1963 (62 years ago) |
Organization Date: | 09 May 1963 (62 years ago) |
Last Annual Report: | 02 Oct 2019 (6 years ago) |
Organization Number: | 0019295 |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | 5747 HARMONS LICK RD, PAINT LICK, KY 40461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Gilbert Edgington | Director |
A. O. CALICO | Director |
HOMER RICE | Director |
A. T. SANDERS | Director |
CECIL MORGAN | Director |
SAMUEL H. WILSON | Director |
Mike Hatfield | Director |
Everett Floyd | Director |
Darby Montgomery | Director |
Erica Barker | Director |
Name | Role |
---|---|
HOMER RICE | Incorporator |
A. T. SANDERS | Incorporator |
A. O. CALICO | Incorporator |
CECIL MORGAN | Incorporator |
OVERTON HARRIS | Incorporator |
Name | Role |
---|---|
Kenny Bolton | President |
Name | Role |
---|---|
Joe Ball | Secretary |
Name | Role |
---|---|
Matthew Von Gruenigen | Vice President |
Name | Role |
---|---|
SARAVARD L. VONGRUENIGEN | Registered Agent |
Name | Action |
---|---|
GARRARD COUNTY LIVESTOCK ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-10-02 |
Annual Report | 2018-10-02 |
Reinstatement Certificate of Existence | 2017-04-17 |
Reinstatement | 2017-04-17 |
Reinstatement Approval Letter Revenue | 2017-04-14 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-07-22 |
Annual Report | 2014-08-22 |
Annual Report | 2013-06-19 |
Sources: Kentucky Secretary of State