Name: | DAIRY AND FOOD NUTRITION COUNCIL OF THE SOUTHEAST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Oct 1975 (49 years ago) |
Organization Date: | 31 Oct 1975 (49 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0051304 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
Principal Office: | 743 NORTH TOUCHMARK AVE., MERIDIAN, ID 83642 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAIRY AND FOOD NUTRITION COUNCIL OF THE SOUTHEAST, INC., MISSISSIPPI | 406322 | MISSISSIPPI |
Headquarter of | DAIRY AND FOOD NUTRITION COUNCIL OF THE SOUTHEAST, INC., IDAHO | 630131 | IDAHO |
Name | Role |
---|---|
Chace Fullmer | Director |
Siska Reece | Director |
Deb Easterday Reeves | Director |
Daniel Buttars | Director |
CARSON CABBAGE | Director |
A. J. KEIGHTLEY | Director |
Winfield Anderson | Director |
Donnie De Vries | Director |
Don Gaalswyk | Director |
Tom Kasper | Director |
Name | Role |
---|---|
Chace Fullmer | President |
Name | Role |
---|---|
Siska Reece | Vice President |
Name | Role |
---|---|
Deb Easterday Reeves | Treasurer |
Name | Role |
---|---|
Daniel Buttars | Secretary |
Name | Role |
---|---|
DAIRY COUNCIL OF THE MID SOUTH, INC. | Incorporator |
DAIRY COUNCIL OF GEORGIA, INC. | Incorporator |
DAIRY COUNCIL OF VIRGINIA, INC. | Incorporator |
DAIRY COUNCIL OF TRIAD, INC. | Incorporator |
Name | Role |
---|---|
REGISTERD AGENTS, INC. | Registered Agent |
Name | Action |
---|---|
DAIRY COUNCIL OF THE MID SOUTH, INC. | Merger |
Out-of-state | Merger |
DAIRY COUNCIL OF KENTUCKY AND SOUTHERN INDIANA, INC. | Old Name |
CENTRAL DAIRY COUNCIL | Old Name |
DAIRY COUNCIL OF CENTRAL KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2025-02-13 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-05 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-01 |
Annual Report | 2018-05-18 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State