Search icon

CUMBERLAND FARM PRODUCTS ASSOCIATION, INC.

Company Details

Name: CUMBERLAND FARM PRODUCTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1984 (41 years ago)
Last Annual Report: 07 Apr 2024 (a year ago)
Organization Number: 0185482
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 469 E. HWY. 90 BY PASS, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Secretary

Name Role
Mary Ruth Upchurch Secretary

Director

Name Role
Mary Ruth Upchurch Director
David Michael Radford Director
JAMES CONLEY Director
J. H. COYLE Director
A. L. SINCLAIR Director
ALLEN RADFORD Director
GLEN ROBERTS Director
Michael Sexton Director
Brian Dishman Director
Karen Floyd Director

Vice President

Name Role
David Michael Radford Vice President

Incorporator

Name Role
CHESTER HUMPHREY Incorporator
DAVID STONECIPHER Incorporator
JAMES CONLEY Incorporator
RUSSELL GOSSER Incorporator
GLEN D. ROBERTS Incorporator

Registered Agent

Name Role
BRIAN DISHMAN, PRES. Registered Agent

President

Name Role
Brian Dishman President

Treasurer

Name Role
Karen Floyd Treasurer

Filings

Name File Date
Annual Report 2024-04-07
Annual Report 2023-03-14
Annual Report 2022-04-19
Registered Agent name/address change 2021-05-13
Annual Report 2021-05-13
Annual Report 2020-05-20
Annual Report 2019-06-03
Annual Report 2018-04-20
Annual Report 2017-05-05
Annual Report 2016-03-08

Sources: Kentucky Secretary of State