Search icon

JACKSON COUNTY FAIRBOARD, INC.

Company Details

Name: JACKSON COUNTY FAIRBOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Apr 1981 (44 years ago)
Organization Date: 14 Apr 1981 (44 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0155492
Number of Employees: Small (0-19)
Principal Office: % JACKSON CO. EXTENSION SERVICE, P. O. BOX 188, MCKEE, KY 404470188
Place of Formation: KENTUCKY

Incorporator

Name Role
DOUG EDWARDS Incorporator
MRS. JOHN SMITH (MARCELL Incorporator
JEFF HENDERSON Incorporator
MRS. VERNON SMITH (BETTY Incorporator

Director

Name Role
DOUGLAS V. WILSON Director
MRS. JOHN SMITH Director
MR. JEFF HENDERSON Director
MRS. VERNON SMITH Director
MR. DOUG EDWARDS Director
BRIAN MURRAY Director
MARK SULFRIDGE Director

Registered Agent

Name Role
DOUGLAS V. WILSON Registered Agent

President

Name Role
BRIAN MURRAY President

Treasurer

Name Role
CHRISTINE DUNCAN Treasurer

Vice President

Name Role
MARK SULFRIDGE Vice President

Secretary

Name Role
DANIELLE FIELDS-NUMIKOSKI Secretary

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-02-20
Reinstatement 2025-02-20
Reinstatement Certificate of Existence 2025-02-20
Administrative Dissolution 2024-10-12
Annual Report 2023-03-23
Annual Report 2022-09-21
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-06
Annual Report 2018-04-20

Sources: Kentucky Secretary of State