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 |
Name | Role |
---|---|
MARK D. ALCOTT | Registered Agent |
Name | Role |
---|---|
Ed Rogers | President |
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 |
Name | Role |
---|---|
ED ROGERS | Signature |
Name | Role |
---|---|
ROBERT CONLEY | Vice President |
Name | Role |
---|---|
ROGER DAVIS | Secretary |
Name | Role |
---|---|
ED ROGERS | Incorporator |
Name | Role |
---|---|
David Givens | Treasurer |
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