Name: | MERCER COUNTY CATTLEMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 2001 (23 years ago) |
Organization Date: | 17 Sep 2001 (23 years ago) |
Last Annual Report: | 28 Jan 2025 (a month ago) |
Organization Number: | 0522590 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 1007 LEXINGTON RD, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anthony Godbey | President |
Name | Role |
---|---|
LINDA MCCLANAHAN | Secretary |
Name | Role |
---|---|
SANDRA GODBEY | Treasurer |
Name | Role |
---|---|
Mike Jones | Vice President |
Name | Role |
---|---|
Howard Waggener | Director |
Elizabeth Chunglo | Director |
Doris Hamilton | Director |
ROBERT I GOODMAN | Director |
DALE CINNAMON | Director |
JAMES JACKSON | Director |
CHUCK BROST | Director |
DALE PEAVLER | Director |
Name | Role |
---|---|
ROBERT I GOODMAN | Incorporator |
Name | Role |
---|---|
SANDRA GODBEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-08-07 |
Annual Report | 2023-04-11 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-29 |
Annual Report | 2019-04-13 |
Registered Agent name/address change | 2019-04-13 |
Registered Agent name/address change | 2018-06-21 |
Principal Office Address Change | 2018-06-21 |
Sources: Kentucky Secretary of State