Name: | SIMMENTAL BREEDERS SWEEPSTAKES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1985 (40 years ago) |
Organization Date: | 19 Jul 1985 (40 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0204008 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
Principal Office: | N2362 LEDGE HILL RD, HORTONVILLE, WI 54944 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chance Ujazdowski | Officer |
Name | Role |
---|---|
Arlin Phillips | Secretary |
Name | Role |
---|---|
Jim Herr | Treasurer |
Name | Role |
---|---|
Justin Adcock | Vice President |
Name | Role |
---|---|
DOUG PARKE | Director |
ROBERT MacGREGOR | Director |
SCOTT TRENNEPOHL | Director |
Roger Allen | Director |
Jason Elmore | Director |
JAMES C. MITCHELL | Director |
COLVILLE JACKSON, JR. | Director |
DALE WOODALL | Director |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Incorporator |
Name | Role |
---|---|
FRED SWAIN, DDS | Registered Agent |
Name | Role |
---|---|
Jerod Metzger | President |
Name | Status | Expiration Date |
---|---|---|
SIMMENTAL BREEDERS SWEEPSTAKES | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2021-05-23 |
Annual Report | 2020-06-23 |
Principal Office Address Change | 2020-06-18 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State