Search icon

COMMODITY GROWERS COOPERATIVE ASSOCIATION, INC.

Company Details

Name: COMMODITY GROWERS COOPERATIVE ASSOCIATION, INC.
Legal type: Kentucky Cooperative Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 May 1942 (83 years ago)
Organization Date: 11 May 1942 (83 years ago)
Last Annual Report: 20 May 2019 (6 years ago)
Organization Number: 0010705
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 620 SOUTH BROADWAY, SUITE 209, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

President

Name Role
Pat Raines President

Secretary

Name Role
Robert Reed Bush Secretary

Treasurer

Name Role
Al Pedigo Treasurer

Vice President

Name Role
Eddie Warren Vice President

Director

Name Role
Pat Raines Director
Al Pedigo Director
W. T. FORSEE Director
JOHN M. BERRY Director
FRANK C. TAYLOR Director
H. E. COONS Director
Eddie Warren Director
JOHN W. JONES Director

Incorporator

Name Role
ANDREW NORTHCOTT Incorporator
J. W. GAINES Incorporator
A. THRELKELD Incorporator
JOHN S. BUSTER Incorporator
R. W. DARNALL Incorporator

Registered Agent

Name Role
KEVIN G HENRY Registered Agent

Former Company Names

Name Action
COMMODITY CO-OPERATIVE ASSOCIATION Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY ORGANIC GROWERS Inactive 2003-07-15
KENTUCKY FIRST Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-20
Annual Report 2018-04-13
Annual Report 2017-04-26
Annual Report 2016-04-18
Annual Report 2015-06-17
Annual Report 2014-05-06
Annual Report 2013-05-10
Annual Report 2012-07-13
Annual Report 2011-02-10

Sources: Kentucky Secretary of State