Search icon

GRAVES COUNTY SOIL ASSOCIATION

Company Details

Name: GRAVES COUNTY SOIL ASSOCIATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1935 (89 years ago)
Organization Date: 05 Dec 1935 (89 years ago)
Last Annual Report: 27 Aug 2012 (13 years ago)
Organization Number: 0020401
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 521 SOUTH 16TH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 500000

President

Name Role
Randall Heath President

Incorporator

Name Role
F. F. MADDOX Incorporator
J. D. WADE Incorporator
T. J. ROBB Incorporator
W. T. LYELL Incorporator
W. H. WEAKS Incorporator

Director

Name Role
T. F. MADDOX Director
J. D. WADE Director
Randall Heath Director
Greg Smith Director
Kent Payne Director
T. J. ROBB Director
W. T. LYELL Director
W. H. WEAKS Director

Registered Agent

Name Role
RANDALL HEATH Registered Agent

Secretary

Name Role
KENT PAYNE Secretary

Vice President

Name Role
Greg Smith Vice President

Treasurer

Name Role
KENT PAYNE Treasurer

Filings

Name File Date
Dissolution 2012-09-12
Annual Report Amendment 2012-09-10
Annual Report 2011-06-06
Annual Report 2010-10-06
Annual Report 2009-09-28
Annual Report 2008-03-10
Annual Report 2007-09-24
Statement of Change 2007-09-24
Annual Report 2006-02-06
Annual Report 2005-06-23

Sources: Kentucky Secretary of State