Name: | JESSAMINE COUNTY FAIR ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1962 (63 years ago) |
Organization Date: | 10 Aug 1962 (63 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0026031 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 2466 KEENE TROY PIKE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lindsey Conners | Vice President |
Name | Role |
---|---|
Charlotte Todd | Director |
Roger Shultz | Director |
Charles Houp | Director |
. | Director |
Name | Role |
---|---|
HOWARD N. DOWNING | Incorporator |
HITER LOWRY WOODS | Incorporator |
STUART P. BERRYMAN | Incorporator |
BOEBEL HALFHILL | Incorporator |
MARLIN MARRS | Incorporator |
Name | Role |
---|---|
Debbie Bruner | Secretary |
Name | Role |
---|---|
John Berryman | Treasurer |
Name | Role |
---|---|
JAMES W. BRUNER | Registered Agent |
Name | Role |
---|---|
James W Bruner, Jr. | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report Amendment | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-05-11 |
Amendment | 2019-05-01 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State