Search icon

KENTUCKY FUR TAKERS ASSOCIATION, INC.

Company Details

Name: KENTUCKY FUR TAKERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Mar 1980 (45 years ago)
Organization Date: 26 Mar 1980 (45 years ago)
Last Annual Report: 28 Mar 2023 (2 years ago)
Organization Number: 0145471
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 300 CEDAR SPRINGS DRIVE, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Director

Name Role
BILL HINES Director
WILBURN FRITZ Director
CHET HAYES Director
ALLEN P. BURTON Director
CHUCK WARREN Director
Bennie Bailey Director
Shaun McDaniel Director

Incorporator

Name Role
BILL HINES Incorporator
CHET HAYES Incorporator
WILBURN FRITZ Incorporator
ALLEN P. BURTON Incorporator

Registered Agent

Name Role
SHAUN F. MCDANIEL Registered Agent

President

Name Role
Jeff Whitaker President

Secretary

Name Role
Teresa Whitaker Secretary

Treasurer

Name Role
Teresa Dykes Treasurer

Vice President

Name Role
Shaun McDaniel Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-28
Annual Report 2022-05-20
Annual Report 2021-02-18
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-16
Annual Report 2017-05-04
Annual Report 2016-03-10
Annual Report 2015-04-13

Sources: Kentucky Secretary of State