Search icon

KENTUCKY PUREBRED DAIRY CATTLE ASSOCIATION, INC.

Company Details

Name: KENTUCKY PUREBRED DAIRY CATTLE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Nov 1962 (62 years ago)
Organization Date: 14 Nov 1962 (62 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0028441
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40546
City: Lexington
Primary County: Fayette County
Principal Office: 406 GARRIGUS BLDG, COLLEGE OF AGRICULTURE, UNIVERSITY OF KY, LEXINGTON, KY 40546-0215
Place of Formation: KENTUCKY

President

Name Role
Glen Sageser President

Secretary

Name Role
Larissa Tucker Secretary

Treasurer

Name Role
Larissa Tucker Treasurer

Vice President

Name Role
DANTE CARPENTER Vice President

Director

Name Role
MELISSA MITCHELL Director
BILLY BRANSTETTER Director
RAY GRAVES Director
Bobby Elliott, III Director
Ronnie Rider Director
H. A. VON GRUENINGEN Director
J. T. WHITE Director
BRICE BROWN Director
JOHN F. CALDWELL Director
J. L. CONTS Director

Incorporator

Name Role
C. D. BENNETT Incorporator
V. L. CAMPBELL Incorporator
H. A. VONGRUENEGEW Incorporator
ROSCOE WILSON Incorporator
BRICE BROWN Incorporator

Registered Agent

Name Role
Larissa Tucker Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-07-27
Annual Report 2020-05-14
Annual Report 2019-06-20
Annual Report 2018-06-13
Annual Report 2017-06-26
Annual Report 2016-03-30

Sources: Kentucky Secretary of State