Name: | MONTGOMERY COUNTY CATTLEMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 1988 (36 years ago) |
Organization Date: | 27 Oct 1988 (36 years ago) |
Last Annual Report: | 25 Apr 2024 (a year ago) |
Organization Number: | 0250244 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 106 EAST LOCUST STREET, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY D. HAMILTON | Registered Agent |
Name | Role |
---|---|
JOHN ARNOLD | President |
Name | Role |
---|---|
DONNA AMBURGEY | Secretary |
Name | Role |
---|---|
DONNA AMBURGEY | Treasurer |
Name | Role |
---|---|
STEVE HAGER | Vice President |
Name | Role |
---|---|
Berkley Mark | Director |
Chad Murphy | Director |
Jimmy Caudill | Director |
Steve George | Director |
Alice Ward | Director |
Ed Razor | Director |
MIKE GABBARD | Director |
LIBBY REED | Director |
RON CATCHEN | Director |
MACK REED | Director |
Name | Role |
---|---|
RON CATCHEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-25 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-02 |
Annual Report | 2021-03-11 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-15 |
Annual Report | 2017-03-02 |
Registered Agent name/address change | 2017-03-01 |
Annual Report | 2016-02-25 |
Sources: Kentucky Secretary of State