Search icon

Central Kentucky Mustang Association, CO.

Company Details

Name: Central Kentucky Mustang Association, CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 2017 (7 years ago)
Organization Date: 04 Dec 2017 (7 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 1003855
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 473 Mt. Tabor Road, P. O. Box 910338, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
Robert Williams Director
Edward West Director
Tucker Bulliet Director
Randy Hoover Director
Lee Logan Director
Cleo Logan Director
Kacy Brocious Director
Heather Brumley Director
Jim Stakelin Director

President

Name Role
Clint Matthews President

Vice President

Name Role
David Moore Vice President

Secretary

Name Role
Pam Wilson Secretary

Treasurer

Name Role
Dawn Matthews Treasurer

Registered Agent

Name Role
CLEO LOGAN Registered Agent
Jim Stakelin Registered Agent

Incorporator

Name Role
Julia Sickafoose Incorporator

Filings

Name File Date
Annual Report Amendment 2024-03-06
Principal Office Address Change 2024-03-06
Registered Agent name/address change 2024-03-06
Agent Resignation 2024-03-01
Annual Report 2024-02-22
Principal Office Address Change 2024-02-22
Annual Report 2023-05-05
Annual Report 2022-03-31
Annual Report 2021-02-16
Registered Agent name/address change 2020-07-28

Sources: Kentucky Secretary of State