Name: | MADISON COUNTY MEAT GOAT ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2002 (23 years ago) |
Organization Date: | 21 Mar 2002 (23 years ago) |
Last Annual Report: | 19 Apr 2008 (17 years ago) |
Organization Number: | 0533457 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 230 DUNCANNON LANE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBY RHODUS | Director |
BILLY FOSTER | Director |
RANDELL WEBB | Director |
ROBIN ANGLIN | Director |
BILL REID | Director |
MIKE TODD | Director |
TODD MAUPIN | Director |
Harold Bucher | Director |
Larry Grubbs | Director |
Brad Holman | Director |
Name | Role |
---|---|
MIKE TODD | Incorporator |
BILL REID | Incorporator |
ROBIN ANGLIN | Incorporator |
RANDELL WEBB | Incorporator |
BILLY FOSTER | Incorporator |
BOBBY RHODUS | Incorporator |
TODD MAUPIN | Incorporator |
Name | Role |
---|---|
JEFF MASTERS | Registered Agent |
Name | Role |
---|---|
Connie Hubbard | Vice President |
Name | Role |
---|---|
Pam Mounts | Secretary |
Name | Role |
---|---|
Julie Holman | President |
Name | Role |
---|---|
Don Poynter | Treasurer |
Name | File Date |
---|---|
Dissolution | 2008-05-29 |
Annual Report | 2008-04-19 |
Annual Report | 2007-11-06 |
Annual Report | 2006-06-20 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-03 |
Articles of Incorporation | 2002-03-21 |
Sources: Kentucky Secretary of State