Search icon

'CENTRAL STATES MEAT ASSOCIATION, INC.

Company Details

Name: 'CENTRAL STATES MEAT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Jul 1972 (53 years ago)
Organization Date: 24 Jul 1972 (53 years ago)
Last Annual Report: 22 Jun 1999 (26 years ago)
Organization Number: 0028161
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: % EARL C. MCNABB, US 27 SOUTH, HARRISON SQUARE, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Registered Agent

Name Role
EARL C. MCNABB Registered Agent

Vice President

Name Role
F Edwin Lay Vice President

President

Name Role
Mike Benton President

Treasurer

Name Role
John Wilbourn Treasurer

Director

Name Role
GARY HARPER Director
JOE HARRY METZGER Director
W. R. YOUNG Director
A. R. PARSONS Director
ALLEN PURNELL Director

Incorporator

Name Role
A. R. PARSONS Incorporator
J. C. CURTIS Incorporator

Former Company Names

Name Action
KENTUCKY-TENNESSEE MEAT PROCESSORS ASSOCIATION, INC. Old Name
KENTUCKY MEAT PROCESSORS ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-20
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1993-11-05
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State