Name: | MUHLENBERG COUNTY FAIR BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 1964 (61 years ago) |
Organization Date: | 11 May 1964 (61 years ago) |
Last Annual Report: | 10 Apr 1990 (35 years ago) |
Organization Number: | 0036821 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 100 WHITMER ST., CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. J. TURLEY JR. | Registered Agent |
Name | Role |
---|---|
L. J. TURLEY JR. | Director |
JEAN MITCHELL | Director |
L. K. STEWART | Director |
ELIZABETH MOELLER | Director |
GARDNER STOVALL | Director |
Name | Role |
---|---|
DONNIE MILLIARD | Incorporator |
ELIZABETH MOELLER | Incorporator |
L. K. STEWART | Incorporator |
GARDNER STOVALL | Incorporator |
JEAN MITCHELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002166 | Exempt Organization | Active | - | - | - | - | Powderly, MUHLENBERG, KY |
Name | File Date |
---|---|
Annual Report | 2023-02-08 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1965-07-01 |
Articles of Incorporation | 1964-05-11 |
Sources: Kentucky Secretary of State