Name: | SUGAR CREEK MINI-TRACTOR PULLERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 2005 (20 years ago) |
Organization Date: | 21 Feb 2005 (20 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0606589 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42078 |
City: | Salem, Lola |
Primary County: | Livingston County |
Principal Office: | 953 SHELBY RD, SALEM, KY 42078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY PADON | Registered Agent |
Name | Role |
---|---|
WILLIAM SHAWN PADON | President |
Name | Role |
---|---|
AMY PADON | Secretary |
Name | Role |
---|---|
JERRY RUPCKE | Vice President |
Name | Role |
---|---|
JOHN WALDROP | Director |
Evan BREMMERKAMP | Director |
PERRY MCDOWELL | Director |
ASHLEY RUPCKE | Director |
TERRY DUKES | Director |
Chris Allen | Director |
SCOTT THOMPSON | Director |
JAMES GREER | Director |
ERIC HUBBARD | Director |
ANGIE GREER | Director |
Name | Role |
---|---|
JAMES GREER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-20 |
Annual Report | 2020-08-07 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2018-04-24 |
Annual Report | 2018-04-24 |
Principal Office Address Change | 2017-06-05 |
Annual Report | 2017-06-05 |
Sources: Kentucky Secretary of State