Name: | ALLEN 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: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0520214 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | % ALLEN COUNTY COOPERATIVE EXTENSION OFFICE, P.O. BOX 355, 201 WEST MAIN ST., SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joe Lynn Young | Registered Agent |
Name | Role |
---|---|
Andrew Hardcastle | Vice President |
Name | Role |
---|---|
Anna Taylor | Secretary |
Name | Role |
---|---|
Wayne Jackson | Director |
Bob Boling | Director |
John Jameson | Director |
Andrew Hardcastle | Director |
Anthony Thompson | Director |
Eric Davis | Director |
Katelyn Young | Director |
Lucas Sullivan | Director |
MIKE HOWARD | Director |
WAYNE JACKSON | Director |
Name | Role |
---|---|
Joe L Young | President |
Name | Role |
---|---|
Austin R York | Treasurer |
Name | Role |
---|---|
MIKE HOWARD | Incorporator |
WAYNE JACKSON | Incorporator |
GENE OAKES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Reinstatement | 2024-02-13 |
Registered Agent name/address change | 2024-02-13 |
Reinstatement Approval Letter Revenue | 2024-02-13 |
Reinstatement Certificate of Existence | 2024-02-13 |
Agent Resignation | 2023-02-17 |
Reinstatement | 2022-11-22 |
Reinstatement Approval Letter Revenue | 2022-11-22 |
Reinstatement Certificate of Existence | 2022-11-22 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State