Name: | MURRAY CALLOWAY COUNTY FAIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 1960 (65 years ago) |
Organization Date: | 11 Jul 1960 (65 years ago) |
Last Annual Report: | 14 Apr 2021 (4 years ago) |
Organization Number: | 0037206 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | P. O. BOX 41, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBT. HOPKINS | Director |
Jerry McCoy | Director |
TRISH PARRISH | Director |
BRAD BELCHER | Director |
HUGH E. WILSON | Director |
HAROLD BEAMAN | Director |
BOBBY MCDOWELL | Director |
L. W. SMITH | Director |
Name | Role |
---|---|
ROBT. HOPKINS | Incorporator |
HUGH E. WILSON | Incorporator |
HAROLD BEAMAN | Incorporator |
BOBBY MCDOWELL | Incorporator |
L. W. SMITH | Incorporator |
Name | Role |
---|---|
JERRY MCCOY | Registered Agent |
Name | Role |
---|---|
STEVEN WATKINS | President |
Name | Role |
---|---|
SHANNON PARKER | Secretary |
Name | Role |
---|---|
TRISH PARRISH | Treasurer |
Name | Role |
---|---|
Matt Swift | Vice President |
Name | File Date |
---|---|
Dissolution | 2021-07-26 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-27 |
Annual Report | 2018-06-22 |
Annual Report | 2017-05-17 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-02 |
Annual Report | 2014-03-25 |
Annual Report | 2013-03-25 |
Sources: Kentucky Secretary of State