Search icon

KENTUCKY CONTRACT POULTRY GROWERS ASSOCIATION, INC.

Company Details

Name: KENTUCKY CONTRACT POULTRY GROWERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Apr 1992 (33 years ago)
Organization Date: 09 Apr 1992 (33 years ago)
Last Annual Report: 23 Oct 2003 (21 years ago)
Organization Number: 0299240
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 5097, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Director

Name Role
Bob Mills Director
Byford Temple Director
Douglas Tucker Director
FRAY ALAN Director
STEPHEN LINDLEY Director
ROXIE PENNINGTON Director
MARY BETH IMES Director
KPAM DENNIS Director

Vice President

Name Role
Byford Temple Vice President

Registered Agent

Name Role
SUSAN MILLS Registered Agent

Secretary

Name Role
Roger Kendall Secretary

Treasurer

Name Role
Carl Edwards Treasurer

Incorporator

Name Role
CHARLES W. SANDERS Incorporator
CARL D. EDWARDS Incorporator
ROBBIE DOOM Incorporator
THOMAS L. WALKER Incorporator
JERRY F. LOVETT Incorporator

President

Name Role
Jimmy Clapp President

Filings

Name File Date
Annual Report 2003-12-03
Annual Report 2002-11-07
Annual Report 2001-12-07
Annual Report 2000-11-17
Annual Report 1998-11-16
Annual Report 1997-07-01
Statement of Change 1996-11-06
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State