Search icon

KENTUCKY LIVESTOCK COALITION INCORPORATED

Company Details

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

Registered Agent

Name Role
DEBORA M. ELLIS Registered Agent

Director

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

Incorporator

Name Role
DEBORA M ELLIS Incorporator

Vice President

Name Role
Chris Cooper Vice President

President

Name Role
Caleb Ragland President

Treasurer

Name Role
Jamie Guffey Treasurer

Filings

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