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 |
Name | Role |
---|---|
BETHANY FUGATE | Treasurer |
Name | Role |
---|---|
JENNIFER KINSEY | Vice President |
Name | Role |
---|---|
ASHLEY JENNINGS | Secretary |
Name | Role |
---|---|
EDWARD LEE VIA | President |
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 |
Name | Role |
---|---|
CRYSTAL L HEINZ | Registered Agent |
Name | Role |
---|---|
LINDA CRAIG | Incorporator |
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