Name: | UNION COUNTY GRAIN COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 2015 (9 years ago) |
Organization Date: | 29 Sep 2015 (9 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0927721 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 2556 STATE ROUTE 1508, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
A. BRUCE KANIPE | Registered Agent |
Name | Role |
---|---|
Alvey BRUCE KANIPE | President |
Name | Role |
---|---|
LUTHER D KANIPE JR | Secretary |
Name | Role |
---|---|
LUTHER D KANIPE JR | Treasurer |
Name | Role |
---|---|
Alvey. BRUCE KANIPE | Director |
LUTHER D KANIPE JR | Director |
WALTER G ABLE | Director |
Name | Role |
---|---|
R. MICHAEL SULLIVAN | Incorporator |
Name | Action |
---|---|
UNION COUNTY GRAIN CO., INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-03-05 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-16 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2019-05-02 |
Annual Report | 2019-05-02 |
Sources: Kentucky Secretary of State