Name: | THE KENTUCKY LIMOUSIN BREEDERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Apr 1996 (29 years ago) |
Organization Date: | 01 Apr 1996 (29 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0414127 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | JENNIFER SHADY, 11405 JEFFERSON TRACE BLVD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. JOSEPH MASSEY | Registered Agent |
Name | Role |
---|---|
Winston Grannis | Director |
Kenny Decker | Director |
Nathan Hicks | Director |
DAVID A. MURPHY | Director |
KATHY GIBSON | Director |
BILLIE B. BRUIN | Director |
J.W. COLE | Director |
LARRY J. ROBINSON | Director |
BOB MINERICH | Director |
Bradley Wilson | Director |
Name | Role |
---|---|
Dr Joseph Massey | President |
Name | Role |
---|---|
Greg Blaydes | Secretary |
Name | Role |
---|---|
Jennifer shady | Treasurer |
Name | Role |
---|---|
Chris Portwood | Vice President |
Name | Role |
---|---|
DAVID A. MURPHY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-07 |
Annual Report | 2020-09-11 |
Sources: Kentucky Secretary of State