Name: | KENTON COUNTY FAIR ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1963 (62 years ago) |
Organization Date: | 23 Apr 1963 (62 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0027160 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 101, INDEPENDENCE, KY 41051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandon Williams | Director |
Scott Parker | Director |
Nancy Kloentrup | Director |
Mary Ann Roark | Director |
GILMORE ECKERLE | Director |
E. STANLEY BIRD | Director |
CECIL CUMMINS | Director |
GLENN D. RIGGS | Director |
FRANK E. JACKSON | Director |
Kevin Stamper | Director |
Name | Role |
---|---|
Mike McDonald | Registered Agent |
Name | Role |
---|---|
GILMORE ECKERLE | Incorporator |
E. STANLEY BIRD | Incorporator |
CECIL CUMMINS | Incorporator |
GLENN D. RIGGS | Incorporator |
FRANK E. JACKSON | Incorporator |
Name | Role |
---|---|
Cap Kiser | President |
Name | Role |
---|---|
Kara Gurley | Secretary |
Name | Role |
---|---|
Mike McDonald | Treasurer |
Name | Role |
---|---|
Kevin McCarty | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report Amendment | 2024-06-05 |
Annual Report Amendment | 2024-06-05 |
Annual Report Amendment | 2024-06-05 |
Annual Report Amendment | 2024-06-05 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-09 |
Sources: Kentucky Secretary of State