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 |
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 |
Name | Role |
---|---|
E. Stanley Burris | Secretary |
Name | Role |
---|---|
Jeff H. Morris | Vice President |
Name | Role |
---|---|
L. Shane McAninch | Treasurer |
Name | Role |
---|---|
Jason R. Elliott | President |
Name | Role |
---|---|
ELMER REED | Incorporator |
ROLAND A. VON GRUENIGEN | Incorporator |
LINDSEY RANKIN, JR. | Incorporator |
THOS. GOOCH | Incorporator |
J. B. HOLTZCLAW | Incorporator |
Name | Role |
---|---|
Jason R. Elliott | Registered Agent |
Name | Action |
---|---|
LINCOLN COUNTY LIVESTOCK IMPROVEMENT COOPERATIVE ASSOCIATION INCORPORATED | Old Name |
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