Search icon

EASTERN KENTUCKY EXPOSITION CENTER CORPORATION

Company Details

Name: EASTERN KENTUCKY EXPOSITION CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1998 (27 years ago)
Organization Date: 02 Sep 1998 (27 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0461534
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: 162 2ND ST, PO BOX 351, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Director

Name Role
Charles J Baird Director
J. R. BLACKBURN Director
RYAN M STRATTON Director
ELMON L WALTERS Director
PEGGY RASNICK JUSTICE Director
ROGER RECKTENWALD Director
TERRY L. SPEARS Director
CHARLES . BAIRD Director
CALVIN RANDALL TACKETT Director
JEAN R. HALE Director

Incorporator

Name Role
CHARLES .J. BAIRD Incorporator
CALVIN RANDALL TACKETT Incorporator
ROGER RECKTENWALD Incorporator

Registered Agent

Name Role
CHARLES J. BAIRD Registered Agent

President

Name Role
Charles J Baird President

Secretary

Name Role
J.R. BLACKBURN Secretary

Vice President

Name Role
JIM MCNAMEE Vice President

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-07
Annual Report 2023-05-18
Annual Report 2022-05-02
Annual Report 2021-04-22
Annual Report 2020-04-09
Annual Report 2019-05-16
Annual Report 2018-04-11
Annual Report 2017-04-07
Annual Report 2016-03-23

Sources: Kentucky Secretary of State