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: | 23 Mar 2024 (a year 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 |
Name | Role |
---|---|
LARRY BURCHAM | Director |
Debbie Sauer | Director |
Jim Davis | Director |
Norman Bray | Director |
Laura Schmidt | Director |
JOE CHADWELL | Director |
MIKE COX | Director |
JERRY CUMMINS | Director |
MONFORD GREER | Director |
Name | Role |
---|---|
COLLEEN R BRAY | Registered Agent |
Name | Role |
---|---|
Maureen Lydon | President |
Name | Role |
---|---|
Colleen Bray | Treasurer |
Name | Role |
---|---|
Timothy Buerkley | Vice President |
Name | Role |
---|---|
MONFORD GREER | Incorporator |
MIKE COX | Incorporator |
JERRY CUMMINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-23 |
Annual Report | 2023-05-19 |
Annual Report | 2022-04-18 |
Registered Agent name/address change | 2021-03-30 |
Annual Report | 2021-03-30 |
Annual Report | 2020-02-28 |
Annual Report | 2019-02-22 |
Annual Report | 2018-02-09 |
Annual Report | 2017-04-06 |
Annual Report | 2016-04-13 |
Sources: Kentucky Secretary of State