Search icon

PENDLETON COUNTY BEEF CATTLE ASSOCIATION, INC.

Company Details

Name: PENDLETON COUNTY BEEF CATTLE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1986 (39 years ago)
Organization Date: 02 Jun 1986 (39 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0215722
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 45 DAVID PRIBBLE DR, FALMOUTH, KY 41040
Place of Formation: KENTUCKY

Director

Name Role
DANNY PLUMMER Director
DARRYL SARGENT Director
RANDY BROWNFIELD Director
KENNETH SHOWALTER Director
EDWIN A. MONROE, JR. Director
DOUG GOSNEY Director
JEFF COX Director
CHIP CLINE Director
AUSTIN FLAUGHER Director
JOHN NORDHEIM Director

Incorporator

Name Role
RANDY BROWNFIELD Incorporator
DARRYL SARGENT Incorporator
KENNETH SHOWALTER Incorporator
DANNY PLUMMER Incorporator
EDWIN A. MONROE, JR. Incorporator

Treasurer

Name Role
Olivia Suzanne Cline Treasurer

Registered Agent

Name Role
Olivia Cline Registered Agent

President

Name Role
JIMMY ROSEBERRY President

Secretary

Name Role
Lacee Foutch Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 096-TL-209389 Special Temporary License Active 2025-05-30 2025-06-07 - 2025-06-07 878 Davis Rd, Falmouth, Pendleton, KY 41040

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 439.8

Sources: Kentucky Secretary of State