Name: | TRIGG COUNTY COUNTRY HAM FESTIVAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1982 (43 years ago) |
Organization Date: | 03 Sep 1982 (43 years ago) |
Last Annual Report: | 11 Feb 2025 (3 months ago) |
Organization Number: | 0170095 |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | CITY OF CADIZ, ATTN: Susan Hyde, PO BOX 1465, 63 MAIN ST., CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Fourquean | Registered Agent |
Name | Role |
---|---|
Shannon Booth | President |
Name | Role |
---|---|
Lucy Kyler | Secretary |
Name | Role |
---|---|
Susan Hyde | Treasurer |
Name | Role |
---|---|
Beth Sumner | Vice President |
Name | Role |
---|---|
KENNETH WRIGHT | Director |
Craig Oakley | Director |
Jeff Hunter | Director |
Brenda Price | Director |
MICHAEL WAITS | Director |
KAY KENNEDY | Director |
JOAN B. WHITE | Director |
SARAH LEWIS | Director |
Name | Role |
---|---|
KENNETH WRIGHT | Incorporator |
SARAH LEWIS | Incorporator |
KAY A. KENNEDY | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-11 |
Annual Report | 2025-02-11 |
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2024-05-01 |
Principal Office Address Change | 2023-06-20 |
Annual Report | 2023-06-20 |
Principal Office Address Change | 2022-06-16 |
Annual Report | 2022-06-16 |
Annual Report | 2021-03-26 |
Annual Report | 2020-02-24 |
Sources: Kentucky Secretary of State