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 |
Name | Role |
---|---|
DANNY WEST | President |
Name | Role |
---|---|
MARYANN WALTERS | Secretary |
Name | Role |
---|---|
MARYANN WALTERS | Treasurer |
Name | Role |
---|---|
Michelle Ross | Vice President |
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 |
Name | Role |
---|---|
DANNY WEST JR | Registered Agent |
Name | Role |
---|---|
BETTY M. HIGGINS | Incorporator |
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 |
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