Search icon

RUSSELL COUNTY FAIR ASSOCIATION, INC.

Company Details

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

Secretary

Name Role
Barbara M Miller Secretary

Treasurer

Name Role
Barbara M Miller Treasurer

Incorporator

Name Role
MELVIN A. SMITH Incorporator
OMRA G. HART Incorporator
DULAN FOLEY Incorporator
R. FELTON ROBINSON Incorporator
LATHOS B. IRVIN Incorporator

President

Name Role
Harlan Robertson President

Director

Name Role
Mike Blair Director
Chad Pendleton Director
Harlan Robertson Director
Paul Robertson Director
Roy Kimbler Director
Garnett Hammond Director

Registered Agent

Name Role
BARBARA M. CAMPBELL MILLER Registered Agent

Former Company Names

Name Action
RUSSELL COUNTY FAIR ASSOCIATION, OWNED AND OPERATED BY THE AMERICAN LEGION Old Name

Filings

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