Name: | KENTUCKY CATTLEMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 1957 (68 years ago) |
Organization Date: | 21 Feb 1957 (68 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 0027645 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 176 PASADENA DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Allan Bryant | Vice President |
Name | Role |
---|---|
HOWARD MAUPIN | Director |
A. J. THAXTON | Director |
Ryan Miller | Director |
Wayne Zoglmann | Director |
Adam Chunglo | Director |
Amy White | Director |
Amanda Hall | Director |
Jeff Pettit | Director |
Phillip Reece | Director |
Phyllis Gentry | Director |
Name | Role |
---|---|
MARSHALL R. DAVENPORT | Incorporator |
KELCY DRISKILL | Incorporator |
M. C. GRIFFIN | Incorporator |
A. J. THAXTON | Incorporator |
GEORGE O. SPOONAMORE, II | Incorporator |
Name | Role |
---|---|
DAVE MAPLES | Registered Agent |
Name | Role |
---|---|
Randy Warner | President |
Name | Role |
---|---|
Ken Adams | Treasurer |
Name | Role |
---|---|
Dave Maples | Officer |
Name | Action |
---|---|
KENTUCKY BEEF CATTLE ASSOCIATION, INC. | Old Name |
KENTUCKY FEEDER CALF ASSOCIATION, COOPERATIVE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CATTLEMEN'S, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-24 |
Annual Report | 2022-04-14 |
Annual Report | 2021-04-08 |
Annual Report | 2020-05-15 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-18 |
Annual Report | 2017-06-01 |
Annual Report | 2016-05-19 |
Sources: Kentucky Secretary of State