Search icon

GERMANTOWN FAIR COMPANY OF MASON, BRACKEN AND ROBERTSON COUNTIES

Company Details

Name: GERMANTOWN FAIR COMPANY OF MASON, BRACKEN AND ROBERTSON COUNTIES
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1856 (169 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0019785
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41002
City: Augusta
Primary County: Bracken County
Principal Office: 2853 Asbury Rd., Augusta, KY 41002-8905
Place of Formation: KENTUCKY
Authorized Shares: 200

Vice President

Name Role
JULIE RIGGS Vice President

Secretary

Name Role
LuAnn Asbury Secretary

Incorporator

Name Role
ROBERT DOWNING Incorporator
J. J. THOMPSON Incorporator
JOHN GABBY Incorporator
WILLIAM FOLEY Incorporator
JOHN B. HATTON Incorporator

Director

Name Role
Jamie Bell Director
Walter Rosser Director
Les Gifford Director
Courtney Manley Director

President

Name Role
Pat Gilligan President

Treasurer

Name Role
LuAnn Asbury Treasurer

Registered Agent

Name Role
LUANN ASBURY Registered Agent

Former Company Names

Name Action
UNION AGRICULTURAL AND IMPROVEMENT ASSOCIATION, OF MASON AND BRACKEN COUNTIES Old Name
THE GERMANTOWN FAIR COMPANY OF MASON AND BRACKEN COUNTIES Old Name

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-03
Annual Report Amendment 2023-03-25
Registered Agent name/address change 2023-03-25
Principal Office Address Change 2023-03-25
Annual Report 2023-03-24
Annual Report 2022-03-10
Annual Report 2021-04-23
Annual Report 2020-03-04
Annual Report 2019-04-30

Sources: Kentucky Secretary of State