Name: | SOUTH CENTRAL PRODUCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 1977 (48 years ago) |
Organization Date: | 18 Jul 1977 (48 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0081863 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1556 GIRKIN RD., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOMER COLLINS, SR. | Director |
Mike Steele | Director |
Dwayne Fishburn | Director |
JASON RICHMOND | Director |
CHRISTINA TAYLOR | Director |
MARY E. TRAVELSTEAD | Director |
LORENA GED | Director |
KELCY DRISKILL | Director |
THOMAS DEMUNBRUN | Director |
Name | Role |
---|---|
DOROTHY RICHMOND | Registered Agent |
Name | Role |
---|---|
Dorothy Richmond | President |
Name | Role |
---|---|
AARON SENSENIG | Treasurer |
Name | Role |
---|---|
DEANNA GRIMSLEY | Secretary |
Name | Role |
---|---|
MIKE STEELE | Vice President |
Name | Role |
---|---|
MARY E. TRAVELSTEAD | Incorporator |
LORENA GED | Incorporator |
HOMER COLLINS | Incorporator |
KELCY DRISKILL | Incorporator |
THOMAS DEMUNBRUN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Annual Report | 2024-03-01 |
Annual Report Amendment | 2023-03-13 |
Annual Report | 2023-02-13 |
Reinstatement | 2022-02-21 |
Reinstatement Certificate of Existence | 2022-02-21 |
Reinstatement Approval Letter Revenue | 2022-02-18 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State