Name: | LINCOLN COUNTY GOAT & SHEEP PRODUCERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 2002 (22 years ago) |
Organization Date: | 01 Oct 2002 (22 years ago) |
Last Annual Report: | 23 Apr 2007 (18 years ago) |
Organization Number: | 0545535 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 3035 KY HWY 3249, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY MIRACLE | Registered Agent |
Name | Role |
---|---|
Rodney Miracle | Director |
Rita Shannon | Director |
BOBBY JAMES | Director |
CARL BUNCH | Director |
RODNEY MIRACLE | Director |
FRANK ALLEN | Director |
GARY BUNCH | Director |
KATHY WOOD | Director |
DANNY ADINGTON | Director |
RITA SHANNON | Director |
Name | Role |
---|---|
BOBBY JAMES | Treasurer |
Name | Role |
---|---|
Rodney Miracle | President |
Name | Role |
---|---|
LAURA ZASPEL | Secretary |
Name | Role |
---|---|
RODNEY MIRACLE | Signature |
Name | Role |
---|---|
DAVID SMITH | Vice President |
Name | Role |
---|---|
RODNEY MIRACLE | Incorporator |
DANNY ADINGTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Statement of Change | 2007-06-08 |
Annual Report | 2007-04-23 |
Annual Report | 2006-05-03 |
Annual Report | 2005-05-24 |
Annual Report | 2004-08-23 |
Annual Report | 2003-09-24 |
Articles of Incorporation | 2002-10-01 |
Sources: Kentucky Secretary of State