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 (a month 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 |
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 |
Name | Role |
---|---|
RANDY BROWNFIELD | Incorporator |
DARRYL SARGENT | Incorporator |
KENNETH SHOWALTER | Incorporator |
DANNY PLUMMER | Incorporator |
EDWIN A. MONROE, JR. | Incorporator |
Name | Role |
---|---|
Olivia Suzanne Cline | Treasurer |
Name | Role |
---|---|
Olivia Cline | Registered Agent |
Name | Role |
---|---|
JIMMY ROSEBERRY | President |
Name | Role |
---|---|
Lacee Foutch | Secretary |
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 |
Annual Report | 2022-09-29 |
Registered Agent name/address change | 2022-09-29 |
Annual Report | 2021-05-12 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-03 |
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