Name: | KENTUCKY PRIDE HAY GROWERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1989 (36 years ago) |
Organization Date: | 27 Feb 1989 (36 years ago) |
Last Annual Report: | 11 Apr 2002 (23 years ago) |
Organization Number: | 0255206 |
ZIP code: | 42170 |
City: | Woodburn |
Primary County: | Warren County |
Principal Office: | 544 OSCAR DOWNEY RD., WOODBURN, KY 42170 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ORVILLE 'PETE' DOTSON | Registered Agent |
Name | Role |
---|---|
Ronnie Hargett | Director |
Rhodes Hester | Director |
Pete Dotson | Director |
ROBERT KOCH | Director |
DON MITCHELL | Director |
JOHN NOWAK | Director |
ROY LEE REICHENBACH | Director |
ROBERT YOUNT | Director |
Name | Role |
---|---|
Ronnie Hargett | President |
Name | Role |
---|---|
Pete Dotson | Treasurer |
Name | Role |
---|---|
Rhodes Hester | Vice President |
Name | Role |
---|---|
Pete Dotson | Secretary |
Name | Role |
---|---|
ROBERT YOUNT | Incorporator |
ROBERT KOCH | Incorporator |
DON MITCHELL | Incorporator |
ROY LEE REICHENBACK | Incorporator |
JOHN NOWAK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-06 |
Annual Report | 2001-07-03 |
Annual Report | 2000-04-24 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State