LAKE CUMBERLAND FEEDER CALF ASSOCIATION INC.
| Name: | LAKE CUMBERLAND FEEDER CALF ASSOCIATION INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 28 Jun 1956 (69 years ago) |
| Organization Date: | 28 Jun 1956 (69 years ago) |
| Last Annual Report: | 01 Jul 1984 (41 years ago) |
| Organization Number: | 0029973 |
| ZIP code: | 42501 |
| City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
| Primary County: | Pulaski County |
| Principal Office: | % C. V. HANSFORD, P. O. BOX 246, SOMERSET, KY 42501 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| D. C. SHERMAN | Director |
| JAMES SIMPSON | Director |
| H. S. HAIL | Director |
| MARSHALL CUNDIFF | Director |
| RALPH STIGALL | Director |
| Name | Role |
|---|---|
| JAMES W. SIMPSON | Incorporator |
| LAWRENCE HARVEY | Incorporator |
| ODA TUCKER | Incorporator |
| RAY TUCKER | Incorporator |
| J. D. BURKETT | Incorporator |
| Name | Role |
|---|---|
| WILLIAM E. WHITE | Registered Agent |
| Name | File Date |
|---|---|
| Revocation of Certificate of Authority | 1987-10-15 |
| Revocation of Certificate of Authority | 1987-10-15 |
| Revocation of Certificate of Authority | 1987-10-15 |
| Six Month Notice Return | 1986-10-15 |
| Annual Report | 1981-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State