FAYETTE COUNTY CATTLEMEN'S ASSOCIATION, INC.
| Name: | FAYETTE COUNTY CATTLEMEN'S ASSOCIATION, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 08 Oct 2001 (24 years ago) |
| Organization Date: | 08 Oct 2001 (24 years ago) |
| Last Annual Report: | 28 Feb 2024 (2 years ago) |
| Organization Number: | 0523595 |
| Industry: | Agricultural Production - Livestock |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40504 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | 1140 HARRY SYKES WAY, LEXINGTON, KY 40504-1172 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Lisa Baslear | President |
| Name | Role |
|---|---|
| Allison Tucker | Secretary |
| Name | Role |
|---|---|
| John Johns | Treasurer |
| Name | Role |
|---|---|
| Rod White | Vice President |
| Name | Role |
|---|---|
| David Tucker | Director |
| Trey Tucker | Director |
| Amy White | Director |
| John Hill | Director |
| Robert Botkin | Director |
| RAY APPEL | Director |
| RUBIN NAYLOR | Director |
| MERRITT WADE | Director |
| Name | Role |
|---|---|
| Beau Neal | Registered Agent |
| Name | Role |
|---|---|
| SIDNEY N WHITE | Incorporator |
| Name | File Date |
|---|---|
| Annual Report | 2024-02-28 |
| Registered Agent name/address change | 2023-04-05 |
| Annual Report | 2023-04-05 |
| Annual Report | 2022-06-06 |
| Annual Report | 2021-06-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State