Search icon

KENTUCKY HEREFORD ASSOCIATION, INC.

Company Details

Name: KENTUCKY HEREFORD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 May 1962 (63 years ago)
Organization Date: 24 May 1962 (63 years ago)
Last Annual Report: 04 May 1998 (27 years ago)
Organization Number: 0042649
Principal Office: 1087 PLATO VANHOOK RD., SOMERSET, KY 425015328
Place of Formation: KENTUCKY

Secretary

Name Role
James H Purcell Secretary

Treasurer

Name Role
James H Purcell Treasurer

Director

Name Role
ADRIAN BEAVIN Director
BROWNELL COMBS Director
C. E. FIELD Director
CHAS. B. BILLINGTON II Director
WARD W. BOYD Director

Incorporator

Name Role
ADOLPH F. RUPP Incorporator
CHAS. D. ARMSTRONG Incorporator
J. DOUGLAS GAY Incorporator

President

Name Role
Waller Hulette President

Vice President

Name Role
Ann Cambron Vice President

Registered Agent

Name Role
JAMES H. PURCELL Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-13
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State