Search icon

BALLARD COUNTY FAIR BOARD, INC.

Company Details

Name: BALLARD COUNTY FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1978 (47 years ago)
Organization Date: 11 Oct 1978 (47 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0112772
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42056
City: La Center
Primary County: Ballard County
Principal Office: P.O. BOX 43, LA CENTER, KY 42056
Place of Formation: KENTUCKY

Director

Name Role
William R Overby Director
JAMES B. CURTIS Director
ROBERT LANIER Director
WOODROW STEELE Director
EDWIN BURNLEY Director
GOBEL WEBB Director
Dale Warford Director
Peggy Meriedeth Director
C. J. Ross Director
Colby Foster Director

Incorporator

Name Role
DAVID L. CURTIS Incorporator

Registered Agent

Name Role
PEGGY MERIEDETH Registered Agent

President

Name Role
SHAWN ROSS President

Secretary

Name Role
Joni Jordan Secretary

Treasurer

Name Role
Joni Jordan Treasurer

Vice President

Name Role
Burlin Brower Vice President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-15
Annual Report 2023-03-17
Annual Report 2022-03-10
Registered Agent name/address change 2021-04-27
Annual Report 2021-04-27
Annual Report 2020-03-19
Annual Report 2019-05-21
Annual Report 2018-06-28
Annual Report 2017-03-22

Sources: Kentucky Secretary of State