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 |
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 |
Name | Role |
---|---|
CHELSEY ANDERSON | Registered Agent |
Name | Role |
---|---|
GREGORY L TOMPKINS | Incorporator |
Name | Role |
---|---|
John Hurt | President |
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