Search icon

KENTUCKY POULTRY GROWERS COOPERATIVE, INC.

Company Details

Name: KENTUCKY POULTRY GROWERS COOPERATIVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 2001 (24 years ago)
Organization Date: 11 Jul 2001 (24 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0519144
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 800 PONTIAC LANE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
RITA KELLEY Registered Agent

Signature

Name Role
RONNIE LARKINS Signature
HAROLD MURPHY Signature

Director

Name Role
RUFUS DYER Director
MIKE MURPHY Director
KEN ALEXANDER Director
JAMES RICH Director
GREG HEFTON Director
HAROLD MURPHY Director
DOUG BROWN Director
PHILLIP R. ATHERTON Director
JOHN D. EBELHAR Director
RONNIE LARKINS Director

Treasurer

Name Role
TONYA MURPHY Treasurer

Secretary

Name Role
TONYA MURPHY Secretary

Vice President

Name Role
CHARLES MORRIS Vice President

President

Name Role
GREG HEFTON President

Incorporator

Name Role
JAMES BLAKELEY Incorporator
JIMMY R. BLAKELEY Incorporator
GREG HEFTON Incorporator
HAROLD MURPHY Incorporator
DOUG BROWN Incorporator
PHILLIP R. ATHERTON Incorporator
JOHN D. EBELHAR Incorporator
RONNIE LARKINS Incorporator
WESLEY SLATON Incorporator
ALFRED J. O'REILLY Incorporator

Filings

Name File Date
Dissolution 2013-01-15
Annual Report 2012-06-29
Annual Report 2011-06-02
Annual Report 2010-06-10
Annual Report 2009-05-13
Annual Report 2008-03-18
Statement of Change 2007-03-13
Annual Report 2007-02-27
Annual Report 2006-04-25
Annual Report 2005-04-08

Sources: Kentucky Secretary of State