Name: | KENTUCKY FIELD TRIAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1998 (27 years ago) |
Organization Date: | 17 Jul 1998 (27 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0459475 |
Industry: | Fishing, Hunting and Trapping |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | CASEY CREEK KENNEL, 700 DREYFUS RD., BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kristine Hammons | President |
Name | Role |
---|---|
Pamela Tucker | Treasurer |
Name | Role |
---|---|
Tim Hammons | Vice President |
BUSTER TUCKER | Vice President |
Name | Role |
---|---|
Buster Tucker | Director |
TIM HAMMONS | Director |
Kristine Hammons | Director |
TOMMY HAMILTON | Director |
JERRY RACKE | Director |
LONNIE WELSH | Director |
TIM HAMMONDS | Director |
JUIANITA BENTON | Director |
Name | Role |
---|---|
TOMMY HAMILTON | Incorporator |
JERRY RACKE | Incorporator |
LONNIE WELSH | Incorporator |
TIM HAMMONDS | Incorporator |
JUANITA BENTON | Incorporator |
Name | Role |
---|---|
PAM TUCKER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002766 | Exempt Organization | Inactive | - | - | - | - | Berea, MADISON, KY |
Department of Charitable Gaming | ORG0002821 | Organization | Inactive | - | - | - | 2024-03-23 | Berea, MADISON, KY |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Reinstatement Certificate of Existence | 2023-10-26 |
Reinstatement | 2023-10-26 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-11 |
Annual Report Amendment | 2021-06-21 |
Annual Report | 2021-06-10 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State