Search icon

KENTUCKY CATTLEMEN'S ASSOCIATION, INC.

Company Details

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

Vice President

Name Role
Allan Bryant Vice President

Director

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

Incorporator

Name Role
MARSHALL R. DAVENPORT Incorporator
KELCY DRISKILL Incorporator
M. C. GRIFFIN Incorporator
A. J. THAXTON Incorporator
GEORGE O. SPOONAMORE, II Incorporator

Registered Agent

Name Role
DAVE MAPLES Registered Agent

President

Name Role
Randy Warner President

Treasurer

Name Role
Ken Adams Treasurer

Officer

Name Role
Dave Maples Officer

Former Company Names

Name Action
KENTUCKY BEEF CATTLE ASSOCIATION, INC. Old Name
KENTUCKY FEEDER CALF ASSOCIATION, COOPERATIVE, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY CATTLEMEN'S, INC. Inactive 2008-07-15

Filings

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