Search icon

KENTUCKY SIMMENTAL ASSOCIATION, INC.

Company Details

Name: KENTUCKY SIMMENTAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1970 (55 years ago)
Organization Date: 22 Apr 1970 (55 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0028505
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 8308 Orangeburg Rd, Maysville, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDSAY B PHILLIPS Registered Agent

President

Name Role
CHRIS ALLEN President

Secretary

Name Role
LINDSAY PHILIPS Secretary

Treasurer

Name Role
LINDSAY PHILLIPS Treasurer

Vice President

Name Role
BRIAN SWAIN Vice President

Director

Name Role
Rondal Dawson Director
FRED SWAIN Director
DALTON LUNDY Director
KEITH PHILLIPS Director
ROBERT W. NEEDHAM Director
WALTER STEELY Director
HARODL DUCKWORTH Director
LOVIE T. RAY Director
WILLIAM E. MOODY Director

Incorporator

Name Role
WALTER STEELY Incorporator
ROBERT W. NEEDHAM Incorporator
LOUIE T. RAY Incorporator
HARLAN L. WILLIAMS Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-18
Annual Report 2022-08-14
Annual Report 2021-08-12
Annual Report 2020-04-23
Annual Report 2019-05-09
Registered Agent name/address change 2018-07-03
Principal Office Address Change 2018-07-03
Reinstatement Certificate of Existence 2018-06-15
Reinstatement Approval Letter Revenue 2018-06-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-07 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 3458.27

Sources: Kentucky Secretary of State