Search icon

LARUE COUNTY COOPERATIVE FAIR, INC.

Company Details

Name: LARUE COUNTY COOPERATIVE FAIR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1969 (55 years ago)
Organization Date: 12 Nov 1969 (55 years ago)
Last Annual Report: 22 Mar 2016 (9 years ago)
Organization Number: 0030318
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: P. O. BOX 204, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 2500

Vice President

Name Role
JAMIE UNDERWOOD Vice President

Secretary

Name Role
ALISHA WILLIAM Secretary

Signature

Name Role
BEVERLY HEATH Signature
ANN MORRISON Signature
BEVERLY S HEATH Signature

Director

Name Role
STEVE JOHNSON Director
JAMES PHELPS JR. Director
MELVIN BILL Director
JAMES E. BONDURANT Director
SANDY BELL Director
GLENN PHELPS Director
JAMES HAROLD RAGLAND Director
JAMES PHELPS Director
WILL MORRISON Director
C. C. OMER JR. Director

Incorporator

Name Role
WILLIAM ALLEN Incorporator
A. G. BACK JR. Incorporator
ROBERT E. BAIRD Incorporator
J. J. FERRILL Incorporator
MRS. W. L. FERRILL Incorporator

President

Name Role
STEVE JOHNSON President

Registered Agent

Name Role
JAMES E. BONDURANT ATT. Registered Agent

Treasurer

Name Role
SANDY BELL Treasurer

Former Company Names

Name Action
LARUE COUNTY FAIR, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-22
Reinstatement 2015-04-08
Reinstatement Certificate of Existence 2015-04-08
Reinstatement Approval Letter UI 2015-01-05
Reinstatement Approval Letter Revenue 2014-12-01
Reinstatement Approval Letter Revenue 2012-08-30
Administrative Dissolution 2011-09-10
Annual Report 2010-07-16
Annual Report 2010-07-16

Sources: Kentucky Secretary of State