Search icon

CARLISLE COUNTY FAIR BOARD, INC.

Company Details

Name: CARLISLE COUNTY FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1983 (42 years ago)
Organization Date: 15 Aug 1983 (42 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0180634
ZIP code: 42023
City: Bardwell
Primary County: Carlisle County
Principal Office: P.O. BOX 235, BARDWELL, KY 42023
Place of Formation: KENTUCKY

Director

Name Role
RUSSELL ELLEGOOD Director
TOMMY SMITHSON Director
WARREN DUNN Director
CRAIG MAINORD Director
DANA ROHRER Director
BARNEY MCNEILL Director
RAY CRAFTON Director
ANDREW WEAKS Director

Secretary

Name Role
ANGEL BRAXTON Secretary

Treasurer

Name Role
KELLY LAIRD Treasurer

President

Name Role
LESLIE WILLIAMS President

Vice President

Name Role
SCOTT UNSELL Vice President

Incorporator

Name Role
DANA ROHRER Incorporator
BARNEY MCNEILL Incorporator

Registered Agent

Name Role
MICHAEL HOGANCAMP Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-20
Annual Report 2018-06-13
Annual Report 2017-06-22
Annual Report 2016-03-22
Annual Report 2015-04-08
Annual Report 2014-03-05
Annual Report 2013-03-13
Annual Report 2012-02-09
Annual Report 2011-02-18

Sources: Kentucky Secretary of State