MASON COUNTY LIVESTOCK IMPROVEMENT ASSOCIATION, INC.

Name: | MASON COUNTY LIVESTOCK IMPROVEMENT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1988 (37 years ago) |
Organization Date: | 25 Jul 1988 (37 years ago) |
Last Annual Report: | 07 Mar 2025 (3 months ago) |
Organization Number: | 0246360 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 800 US 68, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL PETERSON | Signature |
Name | Role |
---|---|
ZAC SUTTON | President |
Name | Role |
---|---|
JEREMY POLLERY | Vice President |
Name | Role |
---|---|
JERRY LOWE | Secretary |
Name | Role |
---|---|
KELLI ROUSE | Treasurer |
Name | Role |
---|---|
WILLIAM PETERSON | Registered Agent |
Name | Role |
---|---|
Dick Clary | Director |
KELLI ROUSE | Director |
LEE DOTSON | Director |
LARRY DODGE | Director |
WILLIAM S. HORD | Director |
JERRY TOLLE | Director |
DAVE KRAEMER | Director |
CHARLES JACKSON, JR. | Director |
Name | Role |
---|---|
M. MICHELLE JACKSON-RIGG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-17 |
Annual Report | 2022-06-02 |
Annual Report | 2021-04-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State