MONTGOMERY COUNTY FAIR, INC.

Name: | MONTGOMERY COUNTY FAIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 1967 (58 years ago) |
Organization Date: | 12 Sep 1967 (58 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0036366 |
Principal Office: | P.O. BOX 1282, MT. STERLING, KY 403530659 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER J. FRITTS | Incorporator |
LEO DANIEL | Incorporator |
ROBT. J. SPRADLIN | Incorporator |
FLOYD ISON | Incorporator |
C. W. CRABTREE | Incorporator |
Name | Role |
---|---|
Mike Conkright | Vice President |
Name | Role |
---|---|
SARAH CONGLETON | Director |
WALTER J. FRITTS | Director |
ROBT. J. SPRADLIN | Director |
Charles Comer | Director |
GARY HAMILTON | Director |
HANNA LEONARD MAYRAND | Director |
LEO DANIEL | Director |
MRS. J. COURTNEY HORTON | Director |
WILBURN RATLIFF | Director |
Name | Role |
---|---|
APRIL WILLIAMS | Secretary |
Name | Role |
---|---|
MR. RON CATCHEN | Registered Agent |
Name | Role |
---|---|
Laura McIntosh | Treasurer |
Name | Role |
---|---|
Karen Cockrell | President |
Name | Role |
---|---|
Laura McIntosh | Signature |
LAURA MCINTOSH | Signature |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-09-28 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-02 |
Annual Report | 2020-04-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State