Search icon

FAIRDALE FAIR BOARD, INC.

Company Details

Name: FAIRDALE FAIR BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Feb 2003 (22 years ago)
Organization Date: 24 Feb 2003 (22 years ago)
Last Annual Report: 29 Sep 2016 (9 years ago)
Organization Number: 0554840
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10201 WEST MANSLICK RD. , FAIRDALE, KY 40118
Place of Formation: KENTUCKY

Director

Name Role
JOE BOHANNON Director
CAROL MULLINS Director
MIKE THOMPSON Director
REGGIE PASCHAL Director
ANDY WESTON Director
JACK WEST Director
DIANE EDWARDS Director

Vice Chairman

Name Role
JOSEPH JONES Vice Chairman
LESLIE KENT Vice Chairman

Chairman

Name Role
KEVIN ELZY Chairman

Treasurer

Name Role
CECIL COMSTOCK Treasurer

Registered Agent

Name Role
KEVIN JONES Registered Agent

Secretary

Name Role
JUNE E FENTON Secretary

Incorporator

Name Role
REGGIE PASCHAL Incorporator
JACK WEST Incorporator
ANDY WESTON Incorporator
DIANE EDWARDS Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-09-29
Annual Report 2015-03-29
Annual Report 2014-06-03
Annual Report 2013-03-25
Annual Report 2012-04-03
Annual Report 2011-04-06
Annual Report 2010-03-15
Annual Report 2009-06-03
Annual Report 2008-06-24

Sources: Kentucky Secretary of State