Name: | LAWRENCE COUNTY FAIR BOARD INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 2019 (5 years ago) |
Organization Date: | 25 Oct 2019 (5 years ago) |
Last Annual Report: | 23 Jun 2024 (9 months ago) |
Organization Number: | 1075800 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | P.O. BOX 566, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Blackburn | President |
Name | Role |
---|---|
Crystal Salyer | Secretary |
Name | Role |
---|---|
Richard Blackburn | Director |
Connie Carter | Director |
JAMES PAULEY-BARKER | Director |
CRYSTAL SALYERS | Director |
CONNIE CARTER | Director |
James Allen Pauley-Barker | Director |
Name | Role |
---|---|
RICK BLACKBURN | Incorporator |
Name | Role |
---|---|
MICHELLE ELAINE COLEGROVE | Registered Agent |
Name | Role |
---|---|
Michelle Elaine Colegrove | Treasurer |
Name | Role |
---|---|
James Allen Pauley-Barker | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-23 |
Annual Report | 2023-04-13 |
Registered Agent name/address change | 2022-04-15 |
Annual Report | 2022-04-15 |
Annual Report | 2021-04-16 |
Annual Report | 2020-08-18 |
Articles of Incorporation | 2019-10-25 |
Sources: Kentucky Secretary of State