Name: | HARDIN COUNTY FARMERS' MARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 1984 (41 years ago) |
Organization Date: | 09 Apr 1984 (41 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0188516 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 111 OPPORTUNITY WAY, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD HODGE | Director |
RODNEY B. HART | Director |
STELLA LOGSDON | Director |
Kellie Routt | Director |
Donald Peterson | Director |
Larry Thomas | Director |
Hayley Smith | Director |
Jeremy Hinton | Director |
BERT JOLLY | Director |
Name | Role |
---|---|
BERT JOLLY | Incorporator |
GERALD HODGE | Incorporator |
RODNEY B. HART | Incorporator |
STELLA LOGSDON | Incorporator |
Name | Role |
---|---|
Bruce Underhill | Registered Agent |
Name | Role |
---|---|
Bruce Underhill | President |
Name | Role |
---|---|
Jan Thomas | Secretary |
Name | Role |
---|---|
Elizabeth Yates | Treasurer |
Name | Role |
---|---|
John Goodin | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2023-05-08 |
Annual Report | 2023-05-08 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-18 |
Sources: Kentucky Secretary of State