Search icon

FARM AND GARDEN MARKET COOPERATIVE ASSOCIATION, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
JOSHUA ENGLAND Registered Agent

Director

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

Incorporator

Name Role
JAMES E. MUTH Incorporator
CHAPMAN BURNETT Incorporator
GARNETT EDWARDS Incorporator
MRS. ROY WELCH Incorporator
PRICE BURRUSS JR. Incorporator

Vice President

Name Role
Ryan Burnette Vice President

Treasurer

Name Role
Savannah McGuire Treasurer

Secretary

Name Role
Tara Lawson Secretary

President

Name Role
John Garey President

Assumed Names

Name Status Expiration Date
LEXINGTON FARMERS' MARKET Active 2028-04-18
LEXINGTON FARMER'S MARKET Inactive 2008-04-02

Filings

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

Government Spending

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