Name: | KENTUCKY ANGUS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2018 (7 years ago) |
Organization Date: | 18 Sep 2018 (7 years ago) |
Last Annual Report: | 02 May 2024 (a year ago) |
Organization Number: | 1033519 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 1535 Fallen Timber Road, New Castle, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry Jaggers | Director |
GIL RAY COWLES | Director |
ANNE STEWART DEMOTT | Director |
Blake Boyd | Director |
Brian Jackson | Director |
Keith Johnson | Director |
Wesley Womack | Director |
Leslie Jeffries | Director |
Amy White | Director |
Neal Branscum | Director |
Name | Role |
---|---|
Anne P Schubert | President |
Name | Role |
---|---|
Shayna Gibson | Registered Agent |
Name | Role |
---|---|
Shayna Gibson | Secretary |
Name | Role |
---|---|
Tom McGinnis | Vice President |
Name | Role |
---|---|
Shayna Gibson | Treasurer |
Name | Role |
---|---|
H. DAVID WALLACE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-02 |
Annual Report | 2023-04-11 |
Registered Agent name/address change | 2023-04-11 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-24 |
Principal Office Address Change | 2020-06-26 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Annual Report | 2019-09-30 |
Sources: Kentucky Secretary of State