Search icon

SOUTH-CENTRAL HACKNEY ASSOCIATION, INCORPORATED

Company Details

Name: SOUTH-CENTRAL HACKNEY ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1980 (45 years ago)
Organization Date: 29 Jul 1980 (45 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0148556
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 7238 OWENS PIKE , MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Director

Name Role
LARRY BURCHAM Director
JOE CHADWELL Director
MIKE COX Director
JERRY CUMMINS Director
MONFORD GREER Director
Roy Hershberger Director
Jim Davis Director
Norman Bray Director
Laura Schmidt Director

Incorporator

Name Role
MONFORD GREER Incorporator
MIKE COX Incorporator
JERRY CUMMINS Incorporator

President

Name Role
Charlotte Carter President

Treasurer

Name Role
Colleen Bray Treasurer

Vice President

Name Role
Joe Jenkins Vice President

Registered Agent

Name Role
COLLEEN R BRAY Registered Agent

Secretary

Name Role
Dawn Kelsch Secretary

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-23
Annual Report 2023-05-19
Annual Report 2022-04-18
Annual Report 2021-03-30
Registered Agent name/address change 2021-03-30
Annual Report 2020-02-28
Annual Report 2019-02-22
Annual Report 2018-02-09
Annual Report 2017-04-06

Sources: Kentucky Secretary of State