Search icon

KENTUCKY ABERDEEN-ANGUS BREEDERS' COOPERATIVE ASSOCIATION

Company Details

Name: KENTUCKY ABERDEEN-ANGUS BREEDERS' COOPERATIVE ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1941 (84 years ago)
Organization Date: 28 Mar 1941 (84 years ago)
Last Annual Report: 15 Oct 2024 (5 months ago)
Organization Number: 0027249
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: Shayna Gibson, 1535 Fallen Timber Road, New Castle, KY 40050
Place of Formation: KENTUCKY

President

Name Role
Anne Patton Schubert President

Registered Agent

Name Role
Shayna Gibson Registered Agent

Secretary

Name Role
Shayna Gibson Secretary

Treasurer

Name Role
Shayna Gibson Treasurer

Vice President

Name Role
Tom McGinnis Vice President

Director

Name Role
Josh Jasper Director
Keith Johnson Director
Blake Boyd Director
Wesley Womack Director
Amy White Director
Leslie Jeffries Director
Neal Branscum Director
Larry Jaggers Director
Brian Jackson Director
Eddie Burks Director

Incorporator

Name Role
J. HARVEY ALLEN Incorporator
R. N. CLARK Incorporator
WARD RENAKER Incorporator
J. H. QUISENBERRY Incorporator
W. B. BELKNAP Incorporator

Filings

Name File Date
Reinstatement 2024-10-15
Reinstatement Certificate of Existence 2024-10-15
Reinstatement Approval Letter Revenue 2024-10-15
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-04-11
Annual Report 2023-04-11
Registered Agent name/address change 2023-04-11
Annual Report 2022-05-17
Annual Report 2021-06-24
Annual Report 2020-06-26

Sources: Kentucky Secretary of State