Name: | KENTUCKY HEMP GROWERS COOPERATIVE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1994 (30 years ago) |
Organization Date: | 04 Oct 1994 (30 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Organization Number: | 0336711 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 910262, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID HADLAND | President |
Name | Role |
---|---|
JOEY PENDLETON | Director |
CRAIG LEE | Director |
NIELS SCHUURMANS | Director |
ROGER FORD | Director |
MICHAEL LEWIS | Director |
JAKE H. GRAVES III | Director |
ANDREW R. GRAVES | Director |
W. DAVID SPALDING | Director |
Name | Role |
---|---|
DAVID HADLAND | Registered Agent |
Name | Role |
---|---|
JAKE H. GRAVES III | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-06-17 |
Registered Agent name/address change | 2013-10-15 |
Annual Report Amendment | 2013-10-15 |
Principal Office Address Change | 2013-07-12 |
Annual Report | 2013-06-24 |
Reinstatement Certificate of Existence | 2012-10-16 |
Reinstatement | 2012-10-16 |
Reinstatement Approval Letter Revenue | 2012-10-16 |
Principal Office Address Change | 2012-10-16 |
Registered Agent name/address change | 2012-10-16 |
Sources: Kentucky Secretary of State