Search icon

GREENUP COUNTY PARK & FAIR BOARD, INC.

Company Details

Name: GREENUP COUNTY PARK & FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1993 (32 years ago)
Organization Date: 01 Mar 1993 (32 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0311918
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41121
City: Argillite
Primary County: Greenup County
Principal Office: PO BOX 135, ARGILLITE, KY 41121
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES J. SIZEMORE Registered Agent

President

Name Role
Jay Sizemore President

Secretary

Name Role
Jonda Sizemore Secretary

Treasurer

Name Role
KEVIN JOHNSON Treasurer

Vice President

Name Role
LARRY HACKWORTH Vice President

Director

Name Role
FINIS BOGGS Director

Incorporator

Name Role
FINIS BOGGS Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-02-28
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-28
Principal Office Address Change 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-05-30
Annual Report 2019-09-05
Annual Report 2018-06-15

Sources: Kentucky Secretary of State