GARRARD COUNTY FAIR BOARD, INC.

Name: | GARRARD COUNTY FAIR BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1989 (36 years ago) |
Organization Date: | 20 Nov 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (6 months ago) |
Organization Number: | 0265685 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | P O BOX 130, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark Ballard | Director |
Buddy Hulett | Director |
Billy C Doolin | Director |
Anthony Davis | Director |
Wilma Floyd | Director |
Randy Broaddus | Director |
JOE BROWN | Director |
LINDA CRACE | Director |
JANE EAST | Director |
BRENDA HAMMONS | Director |
Name | Role |
---|---|
Perri Ann Friend | Registered Agent |
Name | Role |
---|---|
Darby Montgomery | President |
Name | Role |
---|---|
Tracey Edgington | Secretary |
Name | Role |
---|---|
James Gilbert Edgington | Vice President |
Name | Role |
---|---|
Perri Ann Friend | Treasurer |
Name | Role |
---|---|
JERRY L. HORN | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2023-09-15 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State