Name: | THE BOONE COUNTY FARMERS MARKET ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1996 (29 years ago) |
Organization Date: | 06 Aug 1996 (29 years ago) |
Last Annual Report: | 15 Mar 2025 (a month ago) |
Organization Number: | 0419746 |
Number of Employees: | Small (0-19) |
Principal Office: | BOONE COUNTY COOPERATIVE EXTENSION AGENT FOR AG., BOONE COUNTY COOPERATIVE EXTENSION SERVICE, P.O. BOX 876, 6028 CAMP ERNST RD., BURLINGTON, KY 410050876 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Brockman | Registered Agent |
Name | Role |
---|---|
Robert Brockman | Director |
Jim Scott | Director |
MARY JO WILLOUGHBY | Director |
DURWARD FRYAR | Director |
PAM SOUTHER | Director |
KEVIN BRIDLEY | Director |
ROSCO MEECE | Director |
Name | Role |
---|---|
JIM SCOTT | Vice President |
Name | Role |
---|---|
MARY JO WILLOUGHBY | President |
Name | Role |
---|---|
JERRY HYDEN | Treasurer |
Name | Role |
---|---|
DURWARD FRYAR | Incorporator |
Name | Role |
---|---|
CARRIE MCCOY | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Registered Agent name/address change | 2025-03-15 |
Annual Report | 2024-05-14 |
Annual Report | 2023-05-19 |
Annual Report | 2023-05-19 |
Annual Report | 2023-05-19 |
Annual Report | 2023-05-19 |
Annual Report | 2023-05-19 |
Annual Report | 2022-05-13 |
Annual Report | 2021-05-13 |
Sources: Kentucky Secretary of State