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 |
Name | Role |
---|---|
DOUG EDWARDS | Incorporator |
MRS. JOHN SMITH (MARCELL | Incorporator |
JEFF HENDERSON | Incorporator |
MRS. VERNON SMITH (BETTY | Incorporator |
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 |
Name | Role |
---|---|
DOUGLAS V. WILSON | Registered Agent |
Name | Role |
---|---|
BRIAN MURRAY | President |
Name | Role |
---|---|
CHRISTINE DUNCAN | Treasurer |
Name | Role |
---|---|
MARK SULFRIDGE | Vice President |
Name | Role |
---|---|
DANIELLE FIELDS-NUMIKOSKI | Secretary |
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