Name: | MAGOFFIN COUNTY CATTLE ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 2001 (23 years ago) |
Organization Date: | 05 Dec 2001 (23 years ago) |
Last Annual Report: | 12 May 2009 (16 years ago) |
Organization Number: | 0526462 |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | C/O LYNN REED, HC 62 BOX 1238, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynn Reed | President |
Name | Role |
---|---|
Edison McCarty | Treasurer |
Name | Role |
---|---|
Patrick Prater | Director |
Chris Reed | Director |
Jackie Prater | Director |
CUSTER ALLEN, HJR. | Director |
ANDREW REED | Director |
LOGAN MARSHALL | Director |
C.J. TACKETT | Director |
DAVID TACKETT | Director |
PHILLIP WHITLEY | Director |
Name | Role |
---|---|
Lynn Reed | Signature |
LYNN REED | Signature |
Name | Role |
---|---|
RONALD WILLIAMS | Vice President |
Name | Role |
---|---|
EDISON MCCARTY | Secretary |
Name | Role |
---|---|
EDISON MCCARTY | Registered Agent |
Name | Role |
---|---|
CHAT WHITAKER | Incorporator |
GARY WARD | Incorporator |
PATTY HOWARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-12 |
Annual Report | 2008-04-15 |
Annual Report | 2007-03-19 |
Statement of Change | 2007-03-19 |
Annual Report | 2006-08-24 |
Principal Office Address Change | 2006-08-24 |
Statement of Change | 2005-05-10 |
Annual Report | 2005-04-26 |
Sources: Kentucky Secretary of State