Name: | MARSHALL COUNTY FAIR BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1979 (46 years ago) |
Organization Date: | 29 Jun 1979 (46 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0118973 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | PO BOX 383, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRELL TICHENOR | Director |
MARTHA FREEMAN | Director |
DR. ROBERT MCCRORY | Director |
DENNIS JOSEPH | Director |
JAKIE HOLT | Director |
Samantha Mitchell | Director |
Josh Kee | Director |
Leslie Kee | Director |
Brandy Whited | Director |
Name | Role |
---|---|
CRATE TOLBERT | Incorporator |
DR. ROBERT MCCRORY | Incorporator |
Name | Role |
---|---|
SAMANTHA MITCHELL | Registered Agent |
Name | Role |
---|---|
Samantha Mitchell | President |
Name | Role |
---|---|
Brandy Whited | Secretary |
Name | Role |
---|---|
Leslie Kee | Treasurer |
Name | Role |
---|---|
Josh Kee | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-16 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-02-26 |
Annual Report | 2019-02-26 |
Annual Report | 2018-09-11 |
Annual Report | 2017-02-16 |
Annual Report | 2016-06-22 |
Sources: Kentucky Secretary of State