Search icon

WAYNE COUNTY FEEDER CALF ASSOCIATION, INC.

Company Details

Name: WAYNE COUNTY FEEDER CALF ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 May 1952 (73 years ago)
Organization Date: 19 May 1952 (73 years ago)
Last Annual Report: 03 Apr 2002 (23 years ago)
Organization Number: 0054842
Principal Office: 1820 N. MAIN ST., STE B, MONTICELLO, KY 426332048
Place of Formation: KENTUCKY

Director

Name Role
Donnie Gregory Director
Charles Dodson Director
Earl Huddleston Director
Robert Vickery Director
ROBERT S. VICKERY Director
RAY BURRIS Director
ROBERT L. PEERCY Director
WILSON SHEARER Director
LYLE KEETON Director

Secretary

Name Role
Ray Lewis Coffey Secretary

Vice President

Name Role
Estel Wood Vice President

President

Name Role
Wendell Massengale President

Registered Agent

Name Role
JOHN PAUL JONES II Registered Agent

Incorporator

Name Role
WILSON SHEARER Incorporator
ROBERT S. VICKERY Incorporator
RAY BURRIS Incorporator
ROBERT L. PEERCY Incorporator
LYLE KEETON Incorporator

Treasurer

Name Role
Ray Lewis Coffey Treasurer

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2002-05-23
Sixty Day Notice 2002-05-20
Annual Report 2001-07-02
Annual Report 2000-05-15
Annual Report 1999-06-21
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-23

Sources: Kentucky Secretary of State