Name: | WHITLEY COUNTY BEE KEEPERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 2006 (19 years ago) |
Organization Date: | 23 Jun 2006 (19 years ago) |
Last Annual Report: | 16 Aug 2024 (7 months ago) |
Organization Number: | 0641524 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | PO BOX 328, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Renee Yetter | Registered Agent |
Name | Role |
---|---|
Theresa Martin | President |
Name | Role |
---|---|
Ashley Ratliff | Secretary |
Name | Role |
---|---|
RENEE YETTER | Treasurer |
Name | Role |
---|---|
Duane Foley | Vice President |
Name | Role |
---|---|
EDWARD Watson | Director |
Linda Reynolds | Director |
Darren Whittaker | Director |
O.B. RICHARDSON | Director |
MELVIN BENNETT | Director |
BUFORD WATSON | Director |
Name | Role |
---|---|
DAVID O. SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Registered Agent name/address change | 2024-08-16 |
Annual Report | 2023-08-14 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-10 |
Annual Report | 2020-07-06 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2018-06-14 |
Annual Report | 2018-06-14 |
Reinstatement Certificate of Existence | 2017-10-13 |
Sources: Kentucky Secretary of State