Name: | UNION COUNTY FAIR, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 19 Mar 1993 (32 years ago) |
Organization Date: | 19 Mar 1993 (32 years ago) |
Last Annual Report: | 16 Feb 2024 (a year ago) |
Organization Number: | 0312877 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
Primary County: | Union |
Principal Office: | 125 PRYOR BLVD, PO BOX 325, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODMAN MEACHAM | Registered Agent |
Name | Role |
---|---|
Dustin White | Vice President |
Dallas Sheppard | Vice President |
Name | Role |
---|---|
EDWARD O'NAN | Incorporator |
Name | Role |
---|---|
Penny Durbin | Secretary |
Name | Role |
---|---|
Jeremy Hill | President |
Name | Role |
---|---|
Clay Wells | Treasurer |
Name | Role |
---|---|
Rodman Meacham | Officer |
Name | Role |
---|---|
Emilee Black | Director |
Dana O'Nan | Director |
Caleb Jenkins | Director |
EDWARD O'NAN | Director |
CHARLES E. OMER | Director |
TRUITT CLEMENTS | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-16 |
Registered Agent name/address change | 2024-02-16 |
Annual Report | 2023-05-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-28 |
Annual Report | 2020-05-13 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-17 |
Date of last update: 21 Dec 2024
Sources: Kentucky Secretary of State