Search icon

FAYETTE COUNTY CATTLEMEN'S ASSOCIATION, INC.

Company Details

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 (a year 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

President

Name Role
Lisa Baslear President

Secretary

Name Role
Allison Tucker Secretary

Treasurer

Name Role
John Johns Treasurer

Vice President

Name Role
Rod White Vice President

Director

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

Registered Agent

Name Role
Beau Neal Registered Agent

Incorporator

Name Role
SIDNEY N WHITE Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-05
Registered Agent name/address change 2023-04-05
Annual Report 2022-06-06
Annual Report 2021-06-02
Annual Report 2020-06-09
Annual Report 2019-09-25
Principal Office Address Change 2019-06-28
Annual Report 2018-06-21
Annual Report 2017-05-11

Sources: Kentucky Secretary of State