Search icon

KENTUCKY FIELD TRIAL ASSOCIATION, INC.

Company Details

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

President

Name Role
Kristine Hammons President

Treasurer

Name Role
Pamela Tucker Treasurer

Vice President

Name Role
Tim Hammons Vice President
BUSTER TUCKER Vice President

Director

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

Incorporator

Name Role
TOMMY HAMILTON Incorporator
JERRY RACKE Incorporator
LONNIE WELSH Incorporator
TIM HAMMONDS Incorporator
JUANITA BENTON Incorporator

Registered Agent

Name Role
PAM TUCKER Registered Agent

Licenses

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

Filings

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