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 |
Name | Role |
---|---|
EARL C. MCNABB | Registered Agent |
Name | Role |
---|---|
F Edwin Lay | Vice President |
Name | Role |
---|---|
Mike Benton | President |
Name | Role |
---|---|
John Wilbourn | Treasurer |
Name | Role |
---|---|
GARY HARPER | Director |
JOE HARRY METZGER | Director |
W. R. YOUNG | Director |
A. R. PARSONS | Director |
ALLEN PURNELL | Director |
Name | Role |
---|---|
A. R. PARSONS | Incorporator |
J. C. CURTIS | Incorporator |
Name | Action |
---|---|
KENTUCKY-TENNESSEE MEAT PROCESSORS ASSOCIATION, INC. | Old Name |
KENTUCKY MEAT PROCESSORS ASSOCIATION, INC. | Old Name |
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