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 |
Name | Role |
---|---|
JAMIE UNDERWOOD | Vice President |
Name | Role |
---|---|
ALISHA WILLIAM | Secretary |
Name | Role |
---|---|
BEVERLY HEATH | Signature |
ANN MORRISON | Signature |
BEVERLY S HEATH | Signature |
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 |
Name | Role |
---|---|
WILLIAM ALLEN | Incorporator |
A. G. BACK JR. | Incorporator |
ROBERT E. BAIRD | Incorporator |
J. J. FERRILL | Incorporator |
MRS. W. L. FERRILL | Incorporator |
Name | Role |
---|---|
STEVE JOHNSON | President |
Name | Role |
---|---|
JAMES E. BONDURANT ATT. | Registered Agent |
Name | Role |
---|---|
SANDY BELL | Treasurer |
Name | Action |
---|---|
LARUE COUNTY FAIR, INC. | Old Name |
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