Name: | KENTUCKY LIVESTOCK COALITION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 2010 (15 years ago) |
Organization Date: | 30 Sep 2010 (15 years ago) |
Last Annual Report: | 04 Apr 2025 (12 days ago) |
Organization Number: | 0772506 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | PO BOX 30, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBORA M. ELLIS | Registered Agent |
Name | Role |
---|---|
DAVIE STEPHENS | Director |
DR. LARRY WATSON | Director |
MAURICE HEARD | Director |
BOB WHITE | Director |
MARC ASHBY | Director |
DANNY WILKINSON | Director |
MAURY COX | Director |
MICHAEL MCCAIN | Director |
DR. STEVE WILLS | Director |
ROY BROYLES | Director |
Name | Role |
---|---|
DEBORA M ELLIS | Incorporator |
Name | Role |
---|---|
Chris Cooper | Vice President |
Name | Role |
---|---|
Caleb Ragland | President |
Name | Role |
---|---|
Jamie Guffey | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-20 |
Registered Agent name/address change | 2020-03-20 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-16 |
Annual Report Amendment | 2017-05-17 |
Sources: Kentucky Secretary of State