Search icon

TRIMBLE COUNTY FAIR BOARD ASSOCIATION, INC.

Company Details

Name: TRIMBLE COUNTY FAIR BOARD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 2006 (18 years ago)
Organization Date: 08 Nov 2006 (18 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0650560
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: PO Box 157, Bedford, KY 40006
Place of Formation: KENTUCKY

Treasurer

Name Role
BETHANY FUGATE Treasurer

Vice President

Name Role
JENNIFER KINSEY Vice President

Secretary

Name Role
ASHLEY JENNINGS Secretary

President

Name Role
EDWARD LEE VIA President

Director

Name Role
Linda Craig Director
Luke Mullins Director
Donatta Jennings Director
April Craig Director
Brennen Hamblin Director
LINDA CRAIG Director
ELIZABETH BRAY Director
LISA O'NEAL Director
DEBBIE PERRY Director
TERRI JAMES Director

Registered Agent

Name Role
CRYSTAL L HEINZ Registered Agent

Incorporator

Name Role
LINDA CRAIG Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Principal Office Address Change 2024-03-14
Annual Report 2024-03-14
Annual Report Amendment 2023-12-28
Annual Report 2023-05-11
Annual Report 2022-01-07
Annual Report Amendment 2021-10-15
Annual Report 2021-06-24
Annual Report Amendment 2021-06-24
Principal Office Address Change 2021-06-24

Sources: Kentucky Secretary of State