Name: | TAYLOR COUNTY FAIRGROUNDS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 1980 (45 years ago) |
Organization Date: | 04 Feb 1980 (45 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0144245 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | TAYLOR COUNTY COURTHOUSE, 203 N COURT ST, SUITE #4, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL E. PHILLIPS | Director |
G. DENNIS SMITH | Director |
W. H. MORRIS | Director |
BOBBY ROOTS | Director |
LYNWOOD CAVE | Director |
RICHARD PHILLIPS | Director |
JAMES JONES | Director |
TIMMY NEWTON | Director |
TOMMY CORBIN | Director |
DERRICK BRIGHT | Director |
Name | Role |
---|---|
SAMUEL E. PHILLIPS | Incorporator |
G. DENNIS SMITH | Incorporator |
W. H. MORRIS | Incorporator |
LYNWOOD CAVE | Incorporator |
JUNIUS SULLIVAN | Incorporator |
Name | Role |
---|---|
Barry Smith | Registered Agent |
Name | Role |
---|---|
BARRY SMITH | President |
Name | Role |
---|---|
Melissa Williams | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-06-28 |
Annual Report | 2022-09-26 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-27 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-29 |
Annual Report | 2016-04-18 |
Annual Report | 2015-04-17 |
Sources: Kentucky Secretary of State