Search icon

MAYFIELD FIELD TRIAL ASSOCIATION, INC.

Company Details

Name: MAYFIELD FIELD TRIAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1965 (60 years ago)
Organization Date: 06 Jul 1965 (60 years ago)
Last Annual Report: 01 Jun 1999 (26 years ago)
Organization Number: 0034193
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2480 CENTRAL RD., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Incorporator

Name Role
WAYNE CARR Incorporator
PRESTON MCCLURE Incorporator
NATHAN SHOLAR Incorporator

Director

Name Role
WAYNE CARR Director
PRESTON MCCLURE Director
WATHAN SHOLAR Director

Registered Agent

Name Role
DANNY MCCLURE Registered Agent

Treasurer

Name Role
DANNY MCCLURE Treasurer

Vice President

Name Role
BILL RILEY Vice President

President

Name Role
DALE BEARDEN President

Secretary

Name Role
DANNY MCCLURE Secretary

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-09
Statement of Change 1999-06-01
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State