Name: | MONTGOMERY COUNTY AGRICULTURE DEVELOPMENT COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 1994 (31 years ago) |
Organization Date: | 02 Sep 1994 (31 years ago) |
Last Annual Report: | 20 Mar 2003 (22 years ago) |
Organization Number: | 0335355 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 106 EAST LOCUST ST., MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RON D. CATCHEN | Registered Agent |
Name | Role |
---|---|
RON D. CATCHEN | Incorporator |
Name | Role |
---|---|
Roger A Wilson | Director |
Charlie Wills | Director |
David Daniel | Director |
GAYLE ARNOLD | Director |
DANNY R. TOWNSEND | Director |
HARVEY CROUCH | Director |
ALLEN PREWITT | Director |
ROGER A. WILSON | Director |
Name | Role |
---|---|
Gayle Arnold | President |
Name | Role |
---|---|
Danny R Townsend | Vice President |
Name | Role |
---|---|
Debby V Hunt | Secretary |
Name | Role |
---|---|
Debby V Hunt | Treasurer |
Name | File Date |
---|---|
Annual Report | 2003-05-06 |
Annual Report | 2002-04-01 |
Principal Office Address Change | 2002-03-01 |
Annual Report | 2001-06-08 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State