Search icon

JESSAMINE COUNTY GOAT PRODUCERS INC.

Company Details

Name: JESSAMINE COUNTY GOAT PRODUCERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 May 2002 (23 years ago)
Organization Date: 17 May 2002 (23 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0537107
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 95 PARK DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE MUSEN Registered Agent

Treasurer

Name Role
Marlin Carter Treasurer

Vice President

Name Role
DAVID HALE Vice President

President

Name Role
KAY DEMOSS President

Secretary

Name Role
Marlin Carter Secretary

Director

Name Role
BETTY CARTER Director
JOAN CORNN Director
LYNN ALBANESE Director
DANNY ROBERTS Director
JAMES HALL Director
JOANN COSBY Director
EUGENE BOTTOMS Director

Incorporator

Name Role
JAMES HALL Incorporator

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-05-16
Annual Report 2022-06-07
Registered Agent name/address change 2021-06-18
Annual Report 2021-06-08
Annual Report 2020-06-02
Annual Report 2019-07-02
Annual Report 2018-06-25
Annual Report 2017-04-11
Annual Report 2016-04-15

Sources: Kentucky Secretary of State