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 |
Name | Role |
---|---|
CHARLES J. SIZEMORE | Registered Agent |
Name | Role |
---|---|
Jay Sizemore | President |
Name | Role |
---|---|
Jonda Sizemore | Secretary |
Name | Role |
---|---|
KEVIN JOHNSON | Treasurer |
Name | Role |
---|---|
LARRY HACKWORTH | Vice President |
Name | Role |
---|---|
FINIS BOGGS | Director |
Name | Role |
---|---|
FINIS BOGGS | Incorporator |
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