Search icon

KENTUCKY FEED & GRAIN ASSOCIATION, INC.

Company Details

Name: KENTUCKY FEED & GRAIN ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1945 (80 years ago)
Organization Date: 10 May 1945 (80 years ago)
Last Annual Report: 07 May 2024 (10 months ago)
Organization Number: 0027606
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 340 DEMOCRAT DR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
DAN HERMANN Director
BRENT WILLIAMS Director
JOHN DAY Director
KEVIN FIELDS Director
DENNY DRAKE Director
ANITA FUQUA Director
SEAN GORETSKI Director
JEFF HAGAN Director
JIM HAMILTON Director
JIM GIBBS Director

Officer

Name Role
DAN MASTERS Officer
MATTHEW MATTINGLY Officer

Incorporator

Name Role
K. D. SMITH Incorporator
L. E. PAINTER Incorporator
HENRY FRUECHTENICHT Incorporator

Registered Agent

Name Role
TOD GRIFFIN Registered Agent

President

Name Role
LEWIS BRADLEY President

Vice President

Name Role
CURTIS BRADLEY Vice President

Treasurer

Name Role
GREG THOMAS Treasurer

Secretary

Name Role
TODD CONWAY Secretary

Former Company Names

Name Action
KENTUCKY FEED ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-26
Annual Report 2022-04-13
Annual Report 2021-03-03
Annual Report 2020-02-17
Annual Report 2019-05-07
Annual Report 2018-04-12
Principal Office Address Change 2017-06-20
Registered Agent name/address change 2017-06-20
Annual Report 2017-06-20

Sources: Kentucky Secretary of State