Search icon

KENTUCKY LIVESTOCK IMPROVEMENT ASSOCIATION, INC.

Company Details

Name: KENTUCKY LIVESTOCK IMPROVEMENT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Feb 1962 (63 years ago)
Organization Date: 15 Feb 1962 (63 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0028142
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: Niki Ellis, 655 E. Dixie Avenue, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Niki Ellis Registered Agent

Director

Name Role
W. T. FORSEE Director
BEN P. EUBANK Director
W. HENRY GRADDY Director
WM. STONE DALE Director
Jamie Guffey Director
H.H. Barlow Director
Kelly Yates Director
J. B. MONIN Director

Incorporator

Name Role
W. HENRY GRADDY Incorporator
W. T. FORSEE Incorporator
CHAS. GATTON Incorporator

President

Name Role
Niki Ellis President

Secretary

Name Role
Nikki Whitaker Secretary

Treasurer

Name Role
Nikki Whitaker Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Principal Office Address Change 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-06-14
Annual Report 2022-08-15
Annual Report 2021-03-01
Annual Report 2020-02-12
Annual Report 2019-06-07
Annual Report 2018-04-23
Registered Agent name/address change 2017-04-19

Sources: Kentucky Secretary of State