Search icon

WAYNE COUNTY AGRICULTURE DEVELOPMENT COUNCIL INC.

Company Details

Name: WAYNE COUNTY AGRICULTURE DEVELOPMENT COUNCIL INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1992 (32 years ago)
Organization Date: 07 Dec 1992 (32 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0308242
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 255 ROLLING HILLS BLVD., MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
HENRY STRINGER Registered Agent

President

Name Role
Henry Stringer President

Treasurer

Name Role
Kevin Rose Treasurer

Vice President

Name Role
William Allen Vice President

Director

Name Role
Gerald Foster Director
Edgar Davis Director
Dan Vickery Director
Glenn Burton Director
JACK ROBERTS Director
ROBERT DUNAGAN Director
HOWARD MASSENGALE Director
DOUGLAS BURTON Director
GLEN ROBERTS Director

Secretary

Name Role
Glen D Roberts Secretary

Incorporator

Name Role
LARRY MCKINLEY Incorporator

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-06-07
Annual Report 2022-03-07
Annual Report 2021-05-14
Annual Report Amendment 2020-10-15
Annual Report 2020-02-14
Annual Report 2019-06-14
Annual Report 2018-06-07
Registered Agent name/address change 2017-04-25
Annual Report 2017-04-25

Sources: Kentucky Secretary of State