Name: | THE KENTUCKY STATE RABBIT BREEDERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1982 (43 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0163547 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42133 |
City: | Fountain Run |
Primary County: | Monroe County |
Principal Office: | 10098 AUSTIN TRACY RD, FOUNTAIN RUN, KY 42133 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE YOUNGBLOOD | Director |
JOE GOGNAT | Director |
EDWARD TOEBBE | Director |
BILLY TERHUNE | Director |
Michael Wiley, Sr. | Director |
Joy Decker | Director |
Kelsey Thompson | Director |
Trinity Roach | Director |
LAWRENCE PHILPOT | Director |
Name | Role |
---|---|
THOMAS E. WALSH | Incorporator |
RICHARD ROEHR | Incorporator |
NANCY YOUNGBLOOD | Incorporator |
Name | Role |
---|---|
Joni Olson | Registered Agent |
Name | Role |
---|---|
Luke Brewer | President |
Name | Role |
---|---|
Joni Olson | Secretary |
Name | Role |
---|---|
Melinda Smith | Treasurer |
Name | Role |
---|---|
Aaron Powers | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-02-09 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-12-22 |
Principal Office Address Change | 2021-09-30 |
Annual Report | 2021-09-30 |
Annual Report | 2020-03-27 |
Sources: Kentucky Secretary of State