Name: | WAYNE COUNTY CATTLEMAN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 2003 (22 years ago) |
Organization Date: | 14 May 2003 (22 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0560056 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 255 ROLLING HILLS BLVD., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dan Vickery | President |
Name | Role |
---|---|
Glen Roberts | Secretary |
Name | Role |
---|---|
Sharon Denney | Treasurer |
Name | Role |
---|---|
Henry Stringer | Director |
Josh Owens | Director |
Ben Brammer | Director |
Howard Turpin, JR | Director |
Gerald Foster | Director |
WENDELL MASSENGALE | Director |
ESTEL WOOD | Director |
RAY LEWIS COFFEY | Director |
GLEN ROBERTS | Director |
MARK MASSENGALE | Director |
Name | Role |
---|---|
WILLIAM S ALLEN | Registered Agent |
Name | Role |
---|---|
Ray Lewis Coffey | Vice President |
Name | Role |
---|---|
GLEN D. ROBERTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-14 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-04-25 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-22 |
Sources: Kentucky Secretary of State