Search icon

KENTUCKY ASSOCIATION OF COUNTY AGRICULTURAL AGENTS, INC.

Company Details

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

Registered Agent

Name Role
LINDA HIENEMAN Registered Agent

President

Name Role
David Fourqurean President

Secretary

Name Role
Vicki Shadrick Secretary

Treasurer

Name Role
LINDA Hieneman Treasurer

Vice President

Name Role
Chad Conway Vice President
Levi Berg Vice President
Whitney Carman Vice President

Director

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

Incorporator

Name Role
JOHN W. HOLLAND Incorporator
JAMES MOORE Incorporator
R. A. MABRY Incorporator
JOE CLAXON Incorporator
ROBT. WIGGINTON Incorporator

Filings

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