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 |
Name | Role |
---|---|
MELINDA G HALL | Registered Agent |
Name | Role |
---|---|
Steve Curry | President |
Name | Role |
---|---|
BILL TAYLOR | Treasurer |
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 |
Name | Role |
---|---|
BILLIE RAE RATLIFF | Vice President |
Name | Role |
---|---|
BOB WARD | Incorporator |
SHIRE SCOTT | Incorporator |
BOB OLT | Incorporator |
RUSSELL LOWE | Incorporator |
KATHY L. MEYER | Incorporator |
Name | Role |
---|---|
Melinda G Hall | Secretary |
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