Name: | COUNTY AGRICULTURE INVESTMENT PROGRAM COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 2009 (15 years ago) |
Organization Date: | 17 Nov 2009 (15 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0747873 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 34 W CUMBERLAND AVE , PO BOX 1177, JAMESTOWN, KY 42629-0493 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATT DEHART | Registered Agent |
Name | Role |
---|---|
Janet K Clark | Treasurer |
Name | Role |
---|---|
BILLY GOSSER | Director |
CHARLES SMITH | Director |
JENNIFER HARDWICK | Director |
Wally Sullivan | Director |
Clint Voils | Director |
Bryan Smith | Director |
JANET CLARK | Director |
Name | Role |
---|---|
Clint Voils | President |
Name | Role |
---|---|
Jennifer Hardwick | Secretary |
Name | Role |
---|---|
Wally Sullivan | Vice President |
Name | Role |
---|---|
BILLY GOSSER | Incorporator |
CHARLES SMITH | Incorporator |
JENNIFER HARDWICK | Incorporator |
JANET CLARK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-11 |
Annual Report | 2020-05-01 |
Annual Report | 2019-04-27 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-15 |
Annual Report | 2016-05-13 |
Annual Report | 2015-05-21 |
Sources: Kentucky Secretary of State