Name: | PULASKI COUNTY FAIR BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1978 (47 years ago) |
Organization Date: | 19 Oct 1978 (47 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0112962 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P O BOX 55, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANSOM D. ROBERTS | Director |
TOM BENEKE | Director |
WOODY SIMMONS | Director |
RICHARD CUNDIFF | Director |
BEN WILBURN | Director |
SHONDA MILLER | Director |
BARRY NEW | Director |
DAVID CALDWELL | Director |
MAKESSA BURRIS | Director |
JIMMY EPPERSON | Director |
Name | Role |
---|---|
GIBSON G. GOSSER | Incorporator |
Name | Role |
---|---|
JOHN G. PRATHER JR., ATTY | Registered Agent |
Name | Role |
---|---|
RYAN CASH | President |
Name | Role |
---|---|
RENA LYONS | Secretary |
Name | Role |
---|---|
SHEILA SUMNER | Treasurer |
Name | Role |
---|---|
LARRY HALL | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-06-16 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-09 |
Sources: Kentucky Secretary of State