Name: | GALLATIN COUNTY FAIR BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1982 (43 years ago) |
Organization Date: | 26 Feb 1982 (43 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0164580 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | PO BOX 144, 200 WASHINGTON STREET, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jon Ryan Morris | President |
Name | Role |
---|---|
Michael J Haddix | Director |
HANSEL SULLIVAN | Director |
Jon Ryan Morris | Director |
RONALD HOFFMAN | Director |
WILLIAM LEGRAND | Director |
MAYME WALTERS | Director |
Joel Shinkle | Director |
Ethan Moore | Director |
Donnie Sullivan | Director |
RICHARD RIDER | Director |
Name | Role |
---|---|
GALLATIN COUNTY FISCAL COURT | Registered Agent |
Name | Role |
---|---|
WINSLOW BAKER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 039-TA-208701 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-04-17 | 2025-05-09 | - | 2025-05-10 | 4476 US Highway 127 N, Glencoe, Gallatin, KY 41046 |
Department of Alcoholic Beverage Control | 039-TA-208685 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-04-16 | 2025-06-07 | - | 2025-06-14 | 4476 US Highway 127 N, Glencoe, Gallatin, KY 41046 |
Department of Alcoholic Beverage Control | 039-TA-208684 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-04-16 | 2025-05-17 | - | 2025-05-17 | 4476 US Highway 127 N, Glencoe, Gallatin, KY 41046 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
Sources: Kentucky Secretary of State