Name: | KENTUCKY SWEET SORGHUM PRODUCERS AND PROCESSORS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1989 (36 years ago) |
Organization Date: | 25 Jul 1989 (36 years ago) |
Last Annual Report: | 26 Oct 2010 (14 years ago) |
Organization Number: | 0261253 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2049 REBEL RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jimmy Ross | Vice President |
Name | Role |
---|---|
JESSE ROSS | Director |
W. ALLEN BASINGER | Director |
DANNY R. TOWNSEND | Director |
HARRY ArTERBURN | Director |
RANDAL ROCK | Director |
JIM BLINCOE | Director |
ALAN TAYLOR | Director |
J. W. KENDALL, SR. | Director |
Name | Role |
---|---|
MORRIS J. BITZER | Registered Agent |
Name | Role |
---|---|
Morris J Bitzer | Treasurer |
Name | Role |
---|---|
W. ALLEN BASINGER | Incorporator |
JIM BLINCOE | Incorporator |
ALAN TAYLOR | Incorporator |
J. W. KENDALL, SR. | Incorporator |
DANNY R. TOWNSEND | Incorporator |
Name | Role |
---|---|
DANNY TOWNSEND | President |
Name | Role |
---|---|
Curtis Congleton, Jr. | Secretary |
Name | Role |
---|---|
MORRIS J BITZER | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-10-26 |
Annual Report | 2009-03-31 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-21 |
Statement of Change | 2006-06-29 |
Annual Report | 2006-06-21 |
Sources: Kentucky Secretary of State