Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
THE KENTUCKY WOOL FESTIVAL, INC. OF PENDLETON COUNTY
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0468489
Name
THE KENTUCKY WOOL FESTIVAL, INC. OF PENDLETON COUNTY
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
1/28/1999
Organization Date
1/28/1999
Last Annual Report
5/10/2022
Principal Office
48 CONCORD-EADDO RD.
FALMOUTH, KY 41040
Registered Agent
DENNIS MONEYHON
306 MAIN ST
FALMOUTH, KY 41040
Current Officers
President
STEVE THOMAS
Vice President
STEVE TAYLOR
Secretary
ADAM HALL
Treasurer
DENNIS MONEYHON
Director
RANDY NORDHEIM
Director
Rick Adams
Director
JOHN STEELE
Individuals / Entities listed at time of formation
Director
DAVID H PRIBBLE
Director
DENNIS MONEYHON
Director
STEVE THOMAS
Incorporator
DAVID H PRIBBLE
Incorporator
DENNIS MONEYHON
Incorporator
STEVE THOMAS
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
5/10/2022
1 page
tiff
PDF
Annual Report
5/6/2021
1 page
tiff
PDF
Annual Report
3/26/2020
1 page
tiff
PDF
Annual Report
5/9/2019
1 page
tiff
PDF
Annual Report
4/11/2018
1 page
tiff
PDF
Annual Report
3/8/2017
1 page
tiff
PDF
Annual Report
3/11/2016
1 page
tiff
PDF
Annual Report
3/4/2015
1 page
tiff
PDF
Annual Report
3/12/2014
1 page
tiff
PDF
Annual Report
2/28/2013
1 page
tiff
PDF
Annual Report
2/13/2012
1 page
tiff
PDF
Annual Report
3/14/2011
1 page
tiff
PDF
Annual Report
4/14/2010
1 page
tiff
PDF
Annual Report
3/16/2009
1 page
tiff
PDF
Annual Report
3/12/2008
1 page
tiff
PDF
Annual Report
2/27/2007
1 page
tiff
PDF
Annual Report
2/28/2006
1 page
tiff
PDF
Annual Report
3/16/2005
1 page
tiff
PDF
Annual Report
5/5/2003
1 page
tiff
PDF
Annual Report
4/30/2002
1 page
tiff
PDF
Annual Report
5/24/2001
1 page
tiff
PDF
Annual Report
5/18/2000
1 page
tiff
PDF
Articles of Incorporation
1/28/1999
2 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
5/10/2022 1:20:11 PM
5/10/2022
Annual report
5/6/2021 9:05:15 AM
5/6/2021
Annual report
3/26/2020 1:37:46 PM
3/26/2020
Annual report
5/9/2019 10:48:38 AM
5/9/2019
Annual report
4/11/2018 9:19:52 AM
4/11/2018
Annual report
3/8/2017 11:52:31 AM
3/8/2017
Annual report
3/11/2016 9:28:56 AM
3/11/2016
Annual report
3/4/2015 3:54:23 PM
3/4/2015
Annual report
3/12/2014 2:56:24 PM
3/12/2014
Annual report
2/28/2013 4:12:35 PM
2/28/2013
Annual report
2/13/2012 1:34:47 PM
2/13/2012
Annual report
3/14/2011 1:04:13 PM
3/14/2011
Annual report
4/14/2010 1:39:55 PM
4/14/2010
Annual report
3/16/2009 11:12:25 AM
3/16/2009
Annual report
3/12/2008 1:21:51 PM
3/12/2008
Annual report
2/27/2007 8:14:41 AM
2/27/2007
Annual report
2/28/2006 11:48:47 AM
2/28/2006
Principal office change
3/11/2002 4:05:14 PM
3/11/2002
Add
1/28/1999
1/28/1999
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Annual Report
3/4/2005
1 page
Annual Report
5/26/2004
1 page
Annual Report
5/5/2003
1 page
Annual Report
4/30/2002
1 page
Annual Report
5/24/2001
1 page
Annual Report
5/18/2000
1 page
Articles of Incorporation
1/28/1999
2 pages