Name: | KENTUCKY RETAIL FEDERATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 1963 (62 years ago) |
Organization Date: | 24 Oct 1963 (62 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Organization Number: | 0028471 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 340 DEMOCRAT DR, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRAVIS FARMER | President |
Name | Role |
---|---|
MATT BURNETT | Vice President |
Name | Role |
---|---|
JOHN HACKETT | Director |
RONNIE BARNETT | Director |
JEFF PENDLETON | Director |
ADAM HINTON | Director |
PATRICK COLEMAN | Director |
ED MCCOY | Director |
JOHN BLANKENSHIP | Director |
ALICIA DAWSON | Director |
MICHAEL WELLS | Director |
TRAVIS DOSTER | Director |
Name | Role |
---|---|
DAVID E. REYNOLDS | Incorporator |
R. W. HARDESTY | Incorporator |
J. N. FRANKEL | Incorporator |
R. EMBRY SMITH | Incorporator |
J. A. WIEDEMANN | Incorporator |
Name | Role |
---|---|
TOD GRIFFIN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-13 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-17 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-26 | 2024 | Education and Labor Cabinet | Department Of Education | Supplies | Office Supplies | 129 |
Sources: Kentucky Secretary of State