Name: | KENTUCKY ASSOCIATION OF FARM BUSINESS ANALYSIS GROUPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 24 Jan 1983 (42 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0174153 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 4200 STATE ROUTE 45 N, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS WILSON | Director |
CURTIS HANCOCK, JR. | Director |
ALLEN C. FRANKS | Director |
DAVID ALEXANDER | Director |
Jonathan Ayer | Director |
Joseph Sisk | Director |
John Evans III | Director |
BILL PETERSON | Director |
Name | Role |
---|---|
DR. CHARLES L. MOORE | Incorporator |
Name | Role |
---|---|
LYNNE DEWEESE | Registered Agent |
Name | Role |
---|---|
Jonathan Ayer | President |
Name | Role |
---|---|
Lynne Deweese | Treasurer |
Name | Role |
---|---|
Steve Berry | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-05-11 |
Registered Agent name/address change | 2022-06-14 |
Annual Report | 2022-06-14 |
Principal Office Address Change | 2022-06-14 |
Annual Report | 2021-06-22 |
Annual Report | 2020-07-10 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-04 |
Annual Report | 2017-07-11 |
Sources: Kentucky Secretary of State