Name: | GRAYSON COUNTY BEEKEEPERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2009 (16 years ago) |
Organization Date: | 24 Mar 2009 (16 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0726162 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Medium (20-99) |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 234, LEITCHFIELD, KY 42755-0234 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH W. TAYLOR | Registered Agent |
Name | Role |
---|---|
KYLE POWELL | President |
Name | Role |
---|---|
LINDA K. PETERSON | Director |
KYLE P. POWELL | Director |
SHELBY D. HAYCRAFT | Director |
Joseph Taylor | Director |
DWIGHT HAYCRAFT | Director |
Joseph Smith | Director |
Name | Role |
---|---|
JOSEPH TAYLOR | Secretary |
Name | Role |
---|---|
JOSEPH TAYLOR | Treasurer |
Name | Role |
---|---|
JOSEPH SMITH | Vice President |
Name | Role |
---|---|
JOSEPH W. TAYLOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-07 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-21 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-22 |
Annual Report | 2016-02-26 |
Sources: Kentucky Secretary of State