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 |
Name | Role |
---|---|
JULIE RIGGS | Vice President |
Name | Role |
---|---|
LuAnn Asbury | Secretary |
Name | Role |
---|---|
ROBERT DOWNING | Incorporator |
J. J. THOMPSON | Incorporator |
JOHN GABBY | Incorporator |
WILLIAM FOLEY | Incorporator |
JOHN B. HATTON | Incorporator |
Name | Role |
---|---|
Jamie Bell | Director |
Walter Rosser | Director |
Les Gifford | Director |
Courtney Manley | Director |
Name | Role |
---|---|
Pat Gilligan | President |
Name | Role |
---|---|
LuAnn Asbury | Treasurer |
Name | Role |
---|---|
LUANN ASBURY | Registered Agent |
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 |
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