Search icon

NORTHERN KENTUCKY GOAT PRODUCERS, INC.

Company Details

Name: NORTHERN KENTUCKY GOAT PRODUCERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Jul 2002 (23 years ago)
Organization Date: 22 Jul 2002 (23 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0541131
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 10990 MARSHALL ROAD, COVINGTON, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRAVIS HICKS Registered Agent

President

Name Role
JODIE MAJANSCIK President

Secretary

Name Role
Sara Pyles Secretary

Treasurer

Name Role
Travis Hicks Treasurer

Vice President

Name Role
Justin Pyles Vice President

Director

Name Role
Dawn Smith Director
Randy Majancsik Director
FRED IRVIN Director
JEREMY COOK Director
TONY SCHMIADE Director
DEAN DRESSMAN Director

Incorporator

Name Role
SANDY JACKSON Incorporator
JEREMY COOK Incorporator
TONY SCHMIADE Incorporator

Former Company Names

Name Action
NORTHERN KENTUCKY MEAT GOAT ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-06-28
Annual Report 2013-06-28
Registered Agent name/address change 2012-06-28
Annual Report 2012-06-28
Registered Agent name/address change 2011-08-03
Annual Report 2011-08-03
Annual Report 2010-07-15
Annual Report 2009-09-07
Registered Agent name/address change 2008-07-30

Sources: Kentucky Secretary of State