Search icon

MCCREARY COUNTY FAIR BOARD, INC.

Company Details

Name: MCCREARY COUNTY FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Jun 2001 (24 years ago)
Organization Date: 25 Jun 2001 (24 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0518243
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: 1585 TUNNEL RIDGE ROAD, STEARNS, KY 42647
Place of Formation: KENTUCKY

President

Name Role
DANNY WEST President

Secretary

Name Role
MARYANN WALTERS Secretary

Treasurer

Name Role
MARYANN WALTERS Treasurer

Vice President

Name Role
Michelle Ross Vice President

Director

Name Role
Judi Hamm Director
JOANN ROSS Director
April Jones Director
JAMIE BRANSCUM Director
RAY BALL Director
JACJ CREEKMORE Director
ELDRED MUSGROVE Director
PAUL WORTHIGNTON Director
PAUL WORHINGTON Director
R. DUNCAN Director

Registered Agent

Name Role
DANNY WEST JR Registered Agent

Incorporator

Name Role
BETTY M. HIGGINS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002617 Organization Inactive - - - 2022-08-31 Whitley City, MCCREARY, KY

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Principal Office Address Change 2021-03-04
Annual Report 2021-03-04
Registered Agent name/address change 2020-09-08
Annual Report Amendment 2020-09-08
Annual Report 2020-08-31
Annual Report 2019-05-09
Annual Report 2018-04-13
Annual Report 2017-05-28

Sources: Kentucky Secretary of State