Search icon

HARDIN COUNTY CATTLEMEN'S ASSOCIATION, INC.

Company Details

Name: HARDIN COUNTY CATTLEMEN'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Feb 1983 (42 years ago)
Organization Date: 18 Feb 1983 (42 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0175056
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 111 OPPORTUNITY WAY, ELIZABETHTOWN, KY 42701-5992
Place of Formation: KENTUCKY

President

Name Role
Bradley Willcox President

Secretary

Name Role
Martha Thomas Secretary

Director

Name Role
Matt Morgan Director
Delbert Masterson Director
BILL TAPP Director
BOBBY STARK Director
DWIGHT PRESTON Director
Jason French Director
Barrett Geer Director
Patrick Preston Director
Phillip Taylor Director

Vice President

Name Role
Brad Chambliss Vice President

Incorporator

Name Role
BONNIE JOLLY Incorporator

Registered Agent

Name Role
DANIEL CARPENTER Registered Agent

Treasurer

Name Role
Ken Adams Treasurer

Former Company Names

Name Action
HARDIN COUNTY BEEF CATTLE ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-05-17
Registered Agent name/address change 2021-04-06
Principal Office Address Change 2021-04-06
Annual Report 2021-04-06
Annual Report 2020-03-27
Annual Report 2019-06-07
Annual Report 2018-05-18

Sources: Kentucky Secretary of State