Name: | KENTUCKY'S FORT HARROD BEEF FESTIVAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 2005 (19 years ago) |
Organization Date: | 13 Dec 2005 (19 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0627540 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | PO BOX 627 , HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOAN HUFFMAN | Director |
DANA ANDERSON | Director |
JESSICA BESSIN | Director |
BETTY BURCHETT | Director |
LEMAYNE ELLIS | Director |
ALLEN WHITE | Director |
Name | Role |
---|---|
LINDA MCCLANAHAN | President |
Name | Role |
---|---|
DEANNA ASHMORE | Secretary |
Name | Role |
---|---|
CINDY BAKER | Treasurer |
Name | Role |
---|---|
LEMAYNE ELLIS | Incorporator |
Name | Role |
---|---|
CINDY BAKER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001349 | Exempt Organization | Inactive | - | - | - | - | Harrodsburg, MERCER, KY |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-29 |
Annual Report | 2021-07-02 |
Reinstatement Certificate of Existence | 2021-01-13 |
Reinstatement | 2021-01-13 |
Reinstatement Approval Letter Revenue | 2021-01-13 |
Registered Agent name/address change | 2021-01-13 |
Reinstatement Approval Letter Revenue | 2020-12-21 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State