Name: | KABA/SELECT SIRES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 30 Jan 1946 (79 years ago) |
Last Annual Report: | 14 Jul 2011 (14 years ago) |
Organization Number: | 0171735 |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 22146, 1930 HERR LN., LOUISVILLE, KY 40252-0146 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KABA/ SELECT SIRES, INC. RETIREMENT SAVINGS PLAN | 2012 | 610407959 | 2013-05-03 | KABA/SELECT SIRES, INC. | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-03 |
Name of individual signing | PAUL KUNKEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Daniel R Johnson | Secretary |
Name | Role |
---|---|
Walter Allen Rosser | Director |
David Pelly | Director |
Bill Riney | Director |
Duane Koester | Director |
Dan Johnson | Director |
Allen Phillips | Director |
J. E. SUMMERS | Director |
J. L. COOTS | Director |
SCOGGAN JONES | Director |
CLIFFORD PEARCE | Director |
Name | Role |
---|---|
J. E. SUMMERS | Incorporator |
C. F. PEARCE | Incorporator |
SCOGGAN JONES | Incorporator |
R. WILLIS STAUT | Incorporator |
D. M. BLACK | Incorporator |
Name | Role |
---|---|
Fritz Hegeman | Vice President |
Name | Role |
---|---|
Duane Koester | President |
Name | Role |
---|---|
PAUL A. KUNKEL | Registered Agent |
Name | Action |
---|---|
KENTUCKY ARTIFICIAL BREEDING ASSOCIATION | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2011-12-28 |
Annual Report | 2011-07-14 |
Annual Report | 2010-03-17 |
Annual Report | 2009-01-14 |
Annual Report | 2008-01-29 |
Annual Report | 2007-03-26 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-13 |
Annual Report | 2003-10-13 |
Annual Report | 2002-08-21 |
Sources: Kentucky Secretary of State