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 |
Name | Role |
---|---|
TIMOTHY W. BOBROWSKI | Registered Agent |
Name | Role |
---|---|
TIMOTHY BOBROWSKI | President |
Name | Role |
---|---|
TISHA THOMAS | Treasurer |
Name | Role |
---|---|
PAUL SIZEMORE | Vice President |
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 |
Name | Role |
---|---|
STEPHEN F. JACKSON | Incorporator |
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