Name: | METCALFE COUNTY FAIR AND PONY CELEBRATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1960 (65 years ago) |
Organization Date: | 21 Jun 1960 (65 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0035310 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42129 |
City: | Edmonton, Subtle, Sulphur Well |
Primary County: | Metcalfe County |
Principal Office: | 102 Fairground Street, P.O. BOX55, EDMONTON, KY 42129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. S. KELLEY | Director |
DON BUTLER | Director |
THOMAS STEPHENS | Director |
THOMAS BUTLER | Director |
PHIL DEPP | Director |
Linda Branstetter | Director |
Bart Branstetter | Director |
Emily Pike | Director |
Fowler Branstetter | Director |
Amber Huffman | Director |
Name | Role |
---|---|
W. S. KELLEY | Incorporator |
DON BUTLER | Incorporator |
JAMES M. ENNIS | Incorporator |
Name | Role |
---|---|
Johnny London | Registered Agent |
Name | Role |
---|---|
Johnny London | President |
Name | Role |
---|---|
Marissa Everett | Treasurer |
Name | Role |
---|---|
Lisa Upchurch | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2024-08-05 |
Reinstatement Certificate of Existence | 2024-08-05 |
Reinstatement | 2024-08-05 |
Reinstatement Approval Letter Revenue | 2024-08-05 |
Registered Agent name/address change | 2024-08-05 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-18 |
Principal Office Address Change | 2016-05-09 |
Registered Agent name/address change | 2016-05-09 |
Annual Report | 2016-05-09 |
Sources: Kentucky Secretary of State