Search icon

KENTUCKIANA POULTRY CLUB, INC.

Company Details

Name: KENTUCKIANA POULTRY CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1982 (43 years ago)
Organization Date: 28 May 1982 (43 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0167359
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 467 Hebron Road, Shelbyville, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Director

Name Role
Sierra Burkhead Director
CLIFFORD J. GERING Director
JAMES C. LIVERS, JR. Director
JANICE M. LIKENS Director
RAY FARMER Director
LEE ROY JONES Director
Ken Dzurenka Director
Timothy Burkhead Director

Incorporator

Name Role
WILLIAM PLUMER WISEMAN, Incorporator

Treasurer

Name Role
Walter Stewart Reichert Treasurer

Registered Agent

Name Role
WALT REICHERT Registered Agent

President

Name Role
Jamie Hilbert President

Vice President

Name Role
Ken Dzurenka Vice President

Secretary

Name Role
Denise Dzurenka Secretary

Filings

Name File Date
Annual Report Amendment 2025-02-04
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2024-05-23
Annual Report 2023-03-16
Annual Report 2022-03-22
Annual Report 2021-08-24

Sources: Kentucky Secretary of State