Search icon

THE OWSLEY COUNTY FAIR BOARD, INC.

Company Details

Name: THE OWSLEY COUNTY FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jun 1996 (29 years ago)
Organization Date: 12 Jun 1996 (29 years ago)
Last Annual Report: 24 May 2022 (3 years ago)
Organization Number: 0417326
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 14 OLD KY 11, BOONEVILLE, KY 41314-9154
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY W. BOBROWSKI Registered Agent

President

Name Role
TIMOTHY BOBROWSKI President

Treasurer

Name Role
TISHA THOMAS Treasurer

Vice President

Name Role
PAUL SIZEMORE Vice President

Director

Name Role
SYLVIA HAVICUS Director
BILL MURRELL Director
TRAVIS SMITH Director
EDD MURRELL Director
RHONDA GUTTRIDGE Director
STEPHEN F. JACKSON Director
JOSEPHINE SIZEMORE Director
THOMAS OLDFIELD III Director

Incorporator

Name Role
STEPHEN F. JACKSON Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-24
Annual Report 2021-04-02
Annual Report 2020-06-16
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-04-21
Annual Report 2016-08-11
Annual Report 2015-04-07
Registered Agent name/address change 2014-01-23

Sources: Kentucky Secretary of State