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 |
Name | Role |
---|---|
Randall Heath | President |
Name | Role |
---|---|
F. F. MADDOX | Incorporator |
J. D. WADE | Incorporator |
T. J. ROBB | Incorporator |
W. T. LYELL | Incorporator |
W. H. WEAKS | Incorporator |
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 |
Name | Role |
---|---|
RANDALL HEATH | Registered Agent |
Name | Role |
---|---|
KENT PAYNE | Secretary |
Name | Role |
---|---|
Greg Smith | Vice President |
Name | Role |
---|---|
KENT PAYNE | Treasurer |
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