Search icon

CUMBERLAND COUNTY AGRICULTURAL DEVELOPMENT COUNCIL, INC.

Company Details

Name: CUMBERLAND COUNTY AGRICULTURAL DEVELOPMENT COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 2002 (22 years ago)
Organization Date: 18 Oct 2002 (22 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0546547
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: CUMBERLAND COUNTY EXTENSION OFFICE, 90 SMITH GROVE RD., BURKESVILLE, KY 42717
Place of Formation: KENTUCKY

Director

Name Role
Kim Lohr Director
JOHN PHELPS JR Director
LARRY ANDERSON Director
SANDY COOK Director
RANDEL FLOWERS Director
KIM MCCOY Director
PORTER MCCOY Director
JEFF MOWERS Director
ANTHONY SMITH Director
John Hurt Director

Registered Agent

Name Role
CHELSEY ANDERSON Registered Agent

Incorporator

Name Role
GREGORY L TOMPKINS Incorporator

President

Name Role
John Hurt President

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-03-30
Annual Report 2022-06-28
Annual Report 2021-08-20
Annual Report 2020-06-03
Registered Agent name/address change 2019-06-05
Annual Report 2019-06-05
Principal Office Address Change 2018-05-25
Annual Report 2018-05-25

Sources: Kentucky Secretary of State