Search icon

GREEN RIVER CATTLE COMPANY, INC.

Company Details

Name: GREEN RIVER CATTLE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 2002 (23 years ago)
Organization Date: 26 Feb 2002 (23 years ago)
Last Annual Report: 14 Jun 2010 (15 years ago)
Organization Number: 0531784
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: P O BOX 82, 204 INDUSTRIAL DRIVE, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
MARK D. ALCOTT Registered Agent

President

Name Role
Ed Rogers President

Director

Name Role
Ed Rogers Director
Robert Conley Director
Roger Davis Director
James Bonad Director
Ken Fergueson Director
David GINENS Director
DAVID GIVENS Director
Phil Heiskel Director

Signature

Name Role
ED ROGERS Signature

Vice President

Name Role
ROBERT CONLEY Vice President

Secretary

Name Role
ROGER DAVIS Secretary

Incorporator

Name Role
ED ROGERS Incorporator

Treasurer

Name Role
David Givens Treasurer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-14
Annual Report 2009-06-29
Annual Report 2008-04-14
Principal Office Address Change 2008-03-13
Annual Report 2007-02-12
Annual Report 2006-03-10
Annual Report 2005-04-05
Annual Report 2003-08-28
Articles of Incorporation 2002-02-26

Sources: Kentucky Secretary of State