Name: | FARM AND GARDEN MARKET COOPERATIVE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1975 (50 years ago) |
Organization Date: | 12 May 1975 (50 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0030742 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 553, LEXINGTON, KY 40588-0553 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KD59J569W8V7 | 2024-08-20 | 628 N BROADWAY STE 5, LEXINGTON, KY, 40508, 3716, USA | PO BOX 553, LEXINGTON, KY, 40588, 0553, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | LEXINGTON FARMERS' MARKET |
URL | http://www.lexingtonfarmersmarket.com |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-23 |
Initial Registration Date | 2010-03-31 |
Entity Start Date | 1975-03-26 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSHUA ENGLAND |
Address | PO BOX 553, LEXINGTON, KY, 40588, 0553, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSHUA ENGLAND |
Address | PO BOX 553, LEXINGTON, KY, 40588, 0553, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | BRITTANY STEFFEY |
Address | 312 ARCADIA PARK, LEXINGTON, KY, 40503, USA |
Name | Role |
---|---|
JOSHUA ENGLAND | Registered Agent |
Name | Role |
---|---|
MRS. ROY WELCH | Director |
PRICE BURRUSS | Director |
Eric Lanham | Director |
Adrienne Eggum | Director |
Mark Henkle | Director |
Jamie Lewis | Director |
Leo Keene | Director |
Shelby Benton | Director |
Joshua Dahler | Director |
JAMES E. MUTH | Director |
Name | Role |
---|---|
JAMES E. MUTH | Incorporator |
CHAPMAN BURNETT | Incorporator |
GARNETT EDWARDS | Incorporator |
MRS. ROY WELCH | Incorporator |
PRICE BURRUSS JR. | Incorporator |
Name | Role |
---|---|
Ryan Burnette | Vice President |
Name | Role |
---|---|
Savannah McGuire | Treasurer |
Name | Role |
---|---|
Tara Lawson | Secretary |
Name | Role |
---|---|
John Garey | President |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON FARMERS' MARKET | Active | 2028-04-18 |
LEXINGTON FARMER'S MARKET | Inactive | 2008-04-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-05-15 |
Name Renewal | 2023-04-18 |
Annual Report | 2023-04-18 |
Annual Report | 2022-05-25 |
Annual Report | 2021-06-21 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-10 |
Name Renewal | 2018-03-27 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-10 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 11585.74 |
Sources: Kentucky Secretary of State