Search icon

LINCOLN COUNTY CATTLEMEN'S ASSOCIATION

Company Details

Name: LINCOLN COUNTY CATTLEMEN'S ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1956 (69 years ago)
Organization Date: 15 Oct 1956 (69 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0031502
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 104 METKER TR., P.O. Box 182, STANFORD, KY 40484
Place of Formation: KENTUCKY

Director

Name Role
BRUCE GILBERT Director
LANCE REED Director
CARL GOGGIN Director
NATHAN BOHLMAN Director
DWAYNE RUCKEL Director
BOBBY TURPIN Director
EDDIE REYNOLDS Director
DWAYNE COOPER Director
ASHLEY WILSON Director
JOHN GOGGIN Director

Secretary

Name Role
E. Stanley Burris Secretary

Vice President

Name Role
Jeff H. Morris Vice President

Treasurer

Name Role
L. Shane McAninch Treasurer

President

Name Role
Jason R. Elliott President

Incorporator

Name Role
ELMER REED Incorporator
ROLAND A. VON GRUENIGEN Incorporator
LINDSEY RANKIN, JR. Incorporator
THOS. GOOCH Incorporator
J. B. HOLTZCLAW Incorporator

Registered Agent

Name Role
Jason R. Elliott Registered Agent

Former Company Names

Name Action
LINCOLN COUNTY LIVESTOCK IMPROVEMENT COOPERATIVE ASSOCIATION INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Annual Report 2023-04-12
Principal Office Address Change 2023-04-12
Registered Agent name/address change 2023-04-12
Annual Report 2022-01-30
Annual Report 2021-04-05
Annual Report 2020-03-10
Annual Report 2019-05-14

Sources: Kentucky Secretary of State