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 |
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 |
Name | Role |
---|---|
WILLIAM PLUMER WISEMAN, | Incorporator |
Name | Role |
---|---|
Walter Stewart Reichert | Treasurer |
Name | Role |
---|---|
WALT REICHERT | Registered Agent |
Name | Role |
---|---|
Jamie Hilbert | President |
Name | Role |
---|---|
Ken Dzurenka | Vice President |
Name | Role |
---|---|
Denise Dzurenka | Secretary |
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