Name: | THE KENTUCKY ASSOCIATION OF FAIRS AND HORSE SHOWS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 14 Jan 1949 (76 years ago) |
Last Annual Report: | 29 Jan 2025 (a month ago) |
Organization Number: | 0027214 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 310 Industrial Park Rd, P O Box 25, Greensburg, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN C. WEHRLEY | Director |
L. DOX CASSIDY | Director |
ANN B. MCCROCKLIN | Director |
David Pace | Director |
Ryan Cash | Director |
Teddy Hunt | Director |
Name | Role |
---|---|
JOHN C. WEHRLEY | Incorporator |
L. DOC CASSIDY | Incorporator |
ANN B. MCCROCKLIN | Incorporator |
Name | Role |
---|---|
Marty Fulkerson | President |
Name | Role |
---|---|
Beth Odle | Secretary |
Name | Role |
---|---|
Beth Odle | Treasurer |
Name | Role |
---|---|
Darrin Benton | Vice President |
Name | Role |
---|---|
Beth Odle | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Annual Report | 2024-03-10 |
Registered Agent name/address change | 2023-04-23 |
Principal Office Address Change | 2023-04-23 |
Annual Report | 2023-04-23 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-21 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2020-02-14 |
Sources: Kentucky Secretary of State