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 |
Name | Role |
---|---|
BILL HINES | Director |
WILBURN FRITZ | Director |
CHET HAYES | Director |
ALLEN P. BURTON | Director |
CHUCK WARREN | Director |
Bennie Bailey | Director |
Shaun McDaniel | Director |
Name | Role |
---|---|
BILL HINES | Incorporator |
CHET HAYES | Incorporator |
WILBURN FRITZ | Incorporator |
ALLEN P. BURTON | Incorporator |
Name | Role |
---|---|
SHAUN F. MCDANIEL | Registered Agent |
Name | Role |
---|---|
Jeff Whitaker | President |
Name | Role |
---|---|
Teresa Whitaker | Secretary |
Name | Role |
---|---|
Teresa Dykes | Treasurer |
Name | Role |
---|---|
Shaun McDaniel | Vice President |
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