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 |
Name | Role |
---|---|
Anne Patton Schubert | President |
Name | Role |
---|---|
Shayna Gibson | Registered Agent |
Name | Role |
---|---|
Shayna Gibson | Secretary |
Name | Role |
---|---|
Shayna Gibson | Treasurer |
Name | Role |
---|---|
Tom McGinnis | Vice President |
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 |
Name | Role |
---|---|
J. HARVEY ALLEN | Incorporator |
R. N. CLARK | Incorporator |
WARD RENAKER | Incorporator |
J. H. QUISENBERRY | Incorporator |
W. B. BELKNAP | Incorporator |
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