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 |
Name | Role |
---|---|
STEVE MUSEN | Registered Agent |
Name | Role |
---|---|
Marlin Carter | Treasurer |
Name | Role |
---|---|
DAVID HALE | Vice President |
Name | Role |
---|---|
KAY DEMOSS | President |
Name | Role |
---|---|
Marlin Carter | Secretary |
Name | Role |
---|---|
BETTY CARTER | Director |
JOAN CORNN | Director |
LYNN ALBANESE | Director |
DANNY ROBERTS | Director |
JAMES HALL | Director |
JOANN COSBY | Director |
EUGENE BOTTOMS | Director |
Name | Role |
---|---|
JAMES HALL | Incorporator |
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