Search icon

ALLEN COUNTY CATTLEMEN'S ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
Joe Lynn Young Registered Agent

Vice President

Name Role
Andrew Hardcastle Vice President

Secretary

Name Role
Anna Taylor Secretary

Director

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

President

Name Role
Joe L Young President

Treasurer

Name Role
Austin R York Treasurer

Incorporator

Name Role
MIKE HOWARD Incorporator
WAYNE JACKSON Incorporator
GENE OAKES Incorporator

Filings

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