Search icon

CASEY COUNTY CATTLEMEN'S ASSOCIATION, INC.

Company Details

Name: CASEY COUNTY CATTLEMEN'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Apr 2001 (24 years ago)
Organization Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0513658
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: CASEY COUNTY EXTENSION OFFICE, 1517 S WALLACE WILKINSON BLVD, LIBERTY, KY 42539
Place of Formation: KENTUCKY

Secretary

Name Role
Shelby Cook Secretary

Treasurer

Name Role
Shelby Cook Treasurer

Vice President

Name Role
Josh Wethington Vice President

Director

Name Role
Adam Wilson Director
Bobby McFarland Director
L. J. Watson Director
Phillip Reese Director
Randy Watts Director
Connie Woodcock Director
Jared Watts Director
Jon Keen Director
Tim Goodlett Director
DAVID WESLEY Director

Registered Agent

Name Role
PHILLIP REESE Registered Agent

President

Name Role
Bryan Carman President

Incorporator

Name Role
JAMES D. YOUNG Incorporator
DAVID WESLEY Incorporator
TOM ESTES Incorporator
HOWARD HAGGARD Incorporator
JIMMY CARMAN Incorporator
EDDIE PRICE Incorporator
ART MILLS Incorporator
TODD HARNE Incorporator
JAY GOODE Incorporator
MARK WOODRUM Incorporator

Filings

Name File Date
Annual Report 2024-05-18
Restated Articles 2024-01-05
Amendment 2024-01-05
Annual Report 2023-06-07
Annual Report 2022-06-29
Annual Report 2021-05-29
Annual Report 2020-05-25
Annual Report 2019-05-27
Annual Report 2018-05-07
Registered Agent name/address change 2017-06-26

Sources: Kentucky Secretary of State