Name: | HARDIN COUNTY AGRICULTURAL EXTENSION FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1979 (45 years ago) |
Organization Date: | 19 Dec 1979 (45 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0143184 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | % HARDIN COUNTY EXTENSION OFFICE, 201 PETERSON DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE MOBLEY | Registered Agent |
Name | Role |
---|---|
Steve Branger | Director |
Jean Davis | Director |
Tricia McCubbin | Director |
Steve Wooden | Director |
HARRY LEE GOODIN | Director |
MORRIS RAY CAVE | Director |
JOE MOBLEY | Director |
Name | Role |
---|---|
Steve Wooden | Treasurer |
Name | Role |
---|---|
Steve Branger | President |
Name | Role |
---|---|
Jean Davis | Vice President |
Name | Role |
---|---|
Tricia McCubbin | Secretary |
Name | Role |
---|---|
HARRY LEE GOODIN | Incorporator |
MORRIS RAY CAVE | Incorporator |
JOE MOBLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-08 |
Annual Report | 1999-08-10 |
Annual Report | 1998-05-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State