Search icon

GREEN COUNTY FAIR BOARD, INC.

Company Details

Name: GREEN COUNTY FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1984 (41 years ago)
Organization Date: 13 Jun 1984 (41 years ago)
Last Annual Report: 23 Jul 2012 (13 years ago)
Organization Number: 0190594
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 643 BUCKNER HILL RD., GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELINDA G HALL Registered Agent

President

Name Role
Steve Curry President

Treasurer

Name Role
BILL TAYLOR Treasurer

Director

Name Role
Howard Moore Director
Bill Moore Director
Doug Pickett Director
Henry Shuffett Director
BOB WARD Director
ANN L. GRIFFITHS Director
SHIRE SCOTT Director
RUSSELL LOWE Director
BOB OLT Director

Vice President

Name Role
BILLIE RAE RATLIFF Vice President

Incorporator

Name Role
BOB WARD Incorporator
SHIRE SCOTT Incorporator
BOB OLT Incorporator
RUSSELL LOWE Incorporator
KATHY L. MEYER Incorporator

Secretary

Name Role
Melinda G Hall Secretary

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-23
Annual Report 2011-07-21
Annual Report 2010-06-09
Annual Report 2009-05-27
Annual Report 2008-06-06
Annual Report 2007-04-30
Annual Report 2006-05-09
Annual Report 2005-04-21
Annual Report 2003-08-04

Sources: Kentucky Secretary of State