Name: | LARUE COUNTY BEEF CATTLE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 1985 (40 years ago) |
Organization Date: | 11 Feb 1985 (40 years ago) |
Last Annual Report: | 28 Aug 2024 (8 months ago) |
Organization Number: | 0198151 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
Principal Office: | P.O. BOX 210, 807 OLD E'TOWN RD., HODGENVILLE, KY 427480210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARVIL CATLETT | Director |
GORDON CONNER | Director |
Craig Thompson | Director |
Jacob Gentry | Director |
Tyler Howell | Director |
RUSSELL BROOKS | Director |
BOBBIE STITH | Director |
MARVIN SKAGGS | Director |
Name | Role |
---|---|
KELLY FLANDERS | Registered Agent |
Name | Role |
---|---|
Kelly Flanders | President |
Name | Role |
---|---|
Phyllis Gentry | Secretary |
Name | Role |
---|---|
JERRY GADDIE | Treasurer |
Name | Role |
---|---|
Rooter Gray | Vice President |
Name | Role |
---|---|
WARREN O. VENNEAU | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-28 |
Annual Report | 2023-05-30 |
Annual Report | 2022-03-13 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-23 |
Annual Report | 2019-07-16 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-29 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State