Name: | MARSHALL COUNTY SOIL IMPROVEMENT ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1940 (85 years ago) |
Organization Date: | 16 Oct 1940 (85 years ago) |
Last Annual Report: | 28 Feb 2025 (3 months ago) |
Organization Number: | 0033753 |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | % TIM FERRELL, P. O. BOX 230, 501 POPLAR ST., BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 900000 |
Name | Role |
---|---|
TIM E. FERRELL | Registered Agent |
Name | Role |
---|---|
TROY PHILLIPS | President |
Name | Role |
---|---|
BETH LENTS | Secretary |
Name | Role |
---|---|
Jason Higgins | Director |
Johnny Dyke | Director |
TAYLOR HENDLEY | Director |
CAYLA THORA | Director |
JAMES H. RILEY | Director |
DENNIS JOSEPH | Director |
GERALD FREEMAN | Director |
BILL FUTRELL | Director |
GARY CLARK | Director |
Name | Role |
---|---|
A. L. MCGREGOR | Incorporator |
R. R. ROBERTS | Incorporator |
LEX RILEY | Incorporator |
J. L. TYREE | Incorporator |
S. P. GIBSON | Incorporator |
Name | Role |
---|---|
EUGINE SEIBERT | Vice President |
Name | Status | Expiration Date |
---|---|---|
MARSHALL COUNTY CO-OP | Inactive | 2022-05-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-20 |
Annual Report | 2021-02-22 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.50 | $52,500 | $3,500 | 7 | 1 | 2017-06-29 | Final |
Sources: Kentucky Secretary of State