Name: | MONROE COUNTY CATTLEMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2001 (24 years ago) |
Organization Date: | 01 Aug 2001 (24 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0520206 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | MONROE CO. EXTENSION OFFICE, 288 COMMERCE DR., TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUFUS VAUGHN STRODE | Director |
Scott Davis | Director |
Terry Bryant | Director |
Andrew Peden | Director |
Janie Crowe | Director |
Kirk Cecil | Director |
Randy Payne | Director |
CHARLES ALVIN RYHERD | Director |
JERRY TALMADGE RICH | Director |
SAMUEL MARK HOLDER | Director |
Name | Role |
---|---|
CHARLES ALVIN RYHERD | Incorporator |
JERRY TALMADGE RICH | Incorporator |
SAMUEL MARK HOLDER | Incorporator |
RUFUS VAUGHN STRODE | Incorporator |
Name | Role |
---|---|
Austyn Belcher | President |
Name | Role |
---|---|
Charoletta Thompson | Secretary |
Name | Role |
---|---|
Justin King | Treasurer |
Name | Role |
---|---|
SCOTT DAVIS, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Annual Report Amendment | 2023-01-18 |
Reinstatement Certificate of Existence | 2023-01-18 |
Reinstatement | 2023-01-18 |
Reinstatement Approval Letter Revenue | 2023-01-18 |
Administrative Dissolution | 2019-10-16 |
Principal Office Address Change | 2018-10-03 |
Annual Report | 2018-10-03 |
Annual Report | 2017-06-08 |
Annual Report | 2016-07-18 |
Sources: Kentucky Secretary of State