Name: | KENTUCKY ASSOCIATION OF COUNTY AGRICULTURAL AGENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1958 (66 years ago) |
Organization Date: | 10 Dec 1958 (66 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0027212 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 35 WURTLAND AVE, WURTLAND, KY 41144-1598 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA HIENEMAN | Registered Agent |
Name | Role |
---|---|
David Fourqurean | President |
Name | Role |
---|---|
Vicki Shadrick | Secretary |
Name | Role |
---|---|
LINDA Hieneman | Treasurer |
Name | Role |
---|---|
Chad Conway | Vice President |
Levi Berg | Vice President |
Whitney Carman | Vice President |
Name | Role |
---|---|
David Fourquean | Director |
Vicki Shadrick | Director |
Linda Hieneman | Director |
JOHN W. HOLLAND | Director |
JAMES MOORE | Director |
R. A. MABRY | Director |
JOE CLAXON | Director |
ROBT. WIGGINTON | Director |
Name | Role |
---|---|
JOHN W. HOLLAND | Incorporator |
JAMES MOORE | Incorporator |
R. A. MABRY | Incorporator |
JOE CLAXON | Incorporator |
ROBT. WIGGINTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-19 |
Registered Agent name/address change | 2022-06-29 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-07-02 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-13 |
Registered Agent name/address change | 2018-06-30 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State