Search icon

AMERICAN BEEFALO INTERNATIONAL, INC.

Company Details

Name: AMERICAN BEEFALO INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1985 (40 years ago)
Organization Date: 16 Apr 1985 (40 years ago)
Last Annual Report: 24 Mar 2008 (17 years ago)
Organization Number: 0200480
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P. O. BOX 656, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Secretary

Name Role
Andrew Hammer Secretary

Director

Name Role
Ron Barber Director
John Fowler Director
David Miles Director
David McCoy Director
O E DEAVER Director
MICHAEL WHELAN Director
EVELYN GARRETT Director
ROLAND PISKE Director
KENNETH RILEY Director
JOE T. BARNETT Director

Vice President

Name Role
Ronald Lawrence Vice President

President

Name Role
Matt Henry President

Signature

Name Role
Mike Henry Signature
MATT SUPER Signature

Treasurer

Name Role
Matt Super Treasurer

Incorporator

Name Role
MICHAEL WHELAN Incorporator
ROLAND PISKE Incorporator
EVELYN GARRETT Incorporator
KENNETH RILEY Incorporator

Registered Agent

Name Role
EVELYN GARRETT Registered Agent

Former Company Names

Name Action
AMERICAN BEEFALO ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-24
Annual Report 2007-03-28
Annual Report 2006-05-11
Annual Report 2005-04-29
Annual Report 2003-07-10
Amendment 2003-07-07
Annual Report 2002-07-03
Annual Report 2001-06-06
Annual Report 2000-05-02

Sources: Kentucky Secretary of State