Name: | SCOTT COUNTY AGRICULTURAL EXTENSION FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1986 (39 years ago) |
Organization Date: | 15 Jul 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0217315 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | SCOTT COUNTY EXTENSION OFFICE, 1130 CINCINNATI RD., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joe Pat Covington | Director |
MILTON G. PRICE | Director |
ROBERT M. GREGORY | Director |
JAMES C. STONE | Director |
IDA FIGGS | Director |
CECIL BELL, JR. | Director |
Chuck Tackett | Director |
Steve Beckelhimer | Director |
Name | Role |
---|---|
MILTON G. PRICE | Incorporator |
JAMES C. STONE | Incorporator |
IDA FIGGS | Incorporator |
CECIL BELL, JR. | Incorporator |
ROBERT M. GREGORY | Incorporator |
Name | Role |
---|---|
ALISON JOHNSON | Registered Agent |
Name | Role |
---|---|
Dale Glass | President |
Name | Role |
---|---|
John Bell | Treasurer |
Name | Role |
---|---|
James Happy | Secretary |
Name | Role |
---|---|
Terry Keown | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-26 |
Registered Agent name/address change | 2017-07-20 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State