Name: | HENRY COUNTY CATTLEMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 2001 (24 years ago) |
Organization Date: | 30 May 2001 (24 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0516678 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | P O BOX 492, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALICIA WOODS | Registered Agent |
Name | Role |
---|---|
John Allison | President |
Name | Role |
---|---|
Catherine Atchison | Secretary |
Name | Role |
---|---|
Alicia Woods | Treasurer |
Name | Role |
---|---|
John Allison | Director |
Alicia Woods | Director |
Catherine Atchison | Director |
KEITH A. JEFFRIES | Director |
LAURENCE R. JEFFRIES | Director |
STEVE MOORE | Director |
Name | Role |
---|---|
KEITH A. JEFFRIES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002885 | Exempt Organization | Inactive | - | - | - | - | New Castle, HENRY, KY |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-16 |
Registered Agent name/address change | 2023-06-16 |
Annual Report | 2022-05-28 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2017-04-24 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State