Name: | TRI COUNTY BEEF MARKETING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1999 (25 years ago) |
Organization Date: | 15 Oct 1999 (25 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0481907 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 255 ROLLING HILLS BLVD., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLEN D. ROBERTS | Registered Agent |
Name | Role |
---|---|
Ray Lewis Coffey | Treasurer |
Name | Role |
---|---|
WENDELL MASSENGALE | Director |
DONNIE GREGORY | Director |
Galen Richardson | Director |
Preston Sparks | Director |
Belinda McCoy | Director |
Terry Bertram | Director |
JEFF ALEXANDER | Director |
BELINDA MCCOY | Director |
PRESTON SPARKS | Director |
STEVE PEDICORD | Director |
Name | Role |
---|---|
Mark Massengale | President |
Name | Role |
---|---|
Glen Roberts | Secretary |
Name | Role |
---|---|
Steve Pedicord | Vice President |
Name | Role |
---|---|
GLEN D. ROBERTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report Amendment | 2023-06-08 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-14 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-22 |
Sources: Kentucky Secretary of State