Name: | WARREN COUNTY AGRICULTURE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 2010 (14 years ago) |
Organization Date: | 19 Nov 2010 (14 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0775898 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 5162 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANNA COLES | Registered Agent |
Name | Role |
---|---|
JOE DUNCAN | President |
Name | Role |
---|---|
CARL CHANEY | Secretary |
Name | Role |
---|---|
CARL CHANEY | Treasurer |
Name | Role |
---|---|
BILL JACKSON | Vice President |
Name | Role |
---|---|
CARL CHANEY | Director |
JOE DUNCAN | Director |
BILL JACKSON | Director |
Name | Role |
---|---|
JOE DUNCAN | Incorporator |
BILL JACKSON | Incorporator |
CARL CHANEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-08 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-25 |
Annual Report | 2021-03-03 |
Annual Report | 2020-02-17 |
Principal Office Address Change | 2019-04-25 |
Annual Report | 2019-04-25 |
Registered Agent name/address change | 2019-04-25 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State