Name: | NATIONAL ASSOCIATION OF DAIRY REGULATORY OFFICIALS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2012 (13 years ago) |
Organization Date: | 24 Feb 2012 (13 years ago) |
Last Annual Report: | 20 Feb 2025 (4 months ago) |
Organization Number: | 0822615 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 554 Davenport Rd, Harrodsburg, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUE ESSER | Director |
CHRIS THOMPSON | Director |
DON MCCLELLAN | Director |
CATHY KASZOWSKI | Director |
CASEY MCCUE | Director |
Elizabeth Flory | Director |
Eunice CCOF | Director |
EUNICE SCHLAPPI | Director |
Sophia Stifflemire | Director |
Name | Role |
---|---|
EUNICE SCHLAPPI | Incorporator |
Name | Role |
---|---|
EUNICE SCHLAPPI | Registered Agent |
Name | Role |
---|---|
Elizabeth Flory | President |
Name | Role |
---|---|
EUNICE SCHLAPPI | Treasurer |
Name | Role |
---|---|
Sofia Stifflemire | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-05-02 |
Registered Agent name/address change | 2023-03-21 |
Principal Office Address Change | 2023-03-21 |
Annual Report | 2023-03-21 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-25 | 2024 | Health & Family Services Cabinet | Department For Public Health | Misc Commodities & Other Exp | Other | 782 |
Sources: Kentucky Secretary of State