Name: | HART COUNTY CATTLEMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 1993 (32 years ago) |
Organization Date: | 07 Apr 1993 (32 years ago) |
Last Annual Report: | 25 Mar 2025 (22 days ago) |
Organization Number: | 0313682 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | PO BOX 86, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS COX | Director |
KENNETH GENTRY | Director |
TIM ISAACS | Director |
C.F. MARTIN | Director |
Parker Meadows | Director |
LARRY MEADOWS | Director |
Brian Reynold | Director |
Wade Scott | Director |
Aaron Caswell | Director |
Name | Role |
---|---|
LARRY MEADOWS | Incorporator |
DOUGLAS COX | Incorporator |
KENNETH GENTRY | Incorporator |
C.F. MARTIN | Incorporator |
TIM ISAACS | Incorporator |
Name | Role |
---|---|
John Bunnell | Registered Agent |
Name | Role |
---|---|
Matthew Dennison | Officer |
Matt Scott | Officer |
Name | Role |
---|---|
John Bunnell | Treasurer |
Name | Role |
---|---|
Tyler Atwell | President |
Name | Role |
---|---|
Zack Glass | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Registered Agent name/address change | 2025-03-25 |
Annual Report | 2024-05-08 |
Registered Agent name/address change | 2024-05-08 |
Annual Report | 2023-03-24 |
Annual Report | 2022-05-03 |
Annual Report | 2021-03-31 |
Annual Report | 2020-08-07 |
Annual Report | 2019-08-08 |
Annual Report Return | 2019-07-23 |
Sources: Kentucky Secretary of State