Name: | RUSSELL COUNTY FAIR ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 1946 (79 years ago) |
Organization Date: | 09 Apr 1946 (79 years ago) |
Last Annual Report: | 19 Apr 2024 (a year ago) |
Organization Number: | 0056650 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | PO BOX 493, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Barbara M Miller | Secretary |
Name | Role |
---|---|
Barbara M Miller | Treasurer |
Name | Role |
---|---|
MELVIN A. SMITH | Incorporator |
OMRA G. HART | Incorporator |
DULAN FOLEY | Incorporator |
R. FELTON ROBINSON | Incorporator |
LATHOS B. IRVIN | Incorporator |
Name | Role |
---|---|
Harlan Robertson | President |
Name | Role |
---|---|
Mike Blair | Director |
Chad Pendleton | Director |
Harlan Robertson | Director |
Paul Robertson | Director |
Roy Kimbler | Director |
Garnett Hammond | Director |
Name | Role |
---|---|
BARBARA M. CAMPBELL MILLER | Registered Agent |
Name | Action |
---|---|
RUSSELL COUNTY FAIR ASSOCIATION, OWNED AND OPERATED BY THE AMERICAN LEGION | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-04-19 |
Annual Report | 2024-04-19 |
Annual Report | 2023-05-11 |
Annual Report | 2022-03-04 |
Annual Report | 2021-05-11 |
Annual Report | 2020-05-28 |
Principal Office Address Change | 2019-12-27 |
Registered Agent name/address change | 2019-12-27 |
Reinstatement | 2019-11-19 |
Reinstatement Certificate of Existence | 2019-11-19 |
Sources: Kentucky Secretary of State