Name: | FARM AID, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 10 Jan 2003 (22 years ago) |
Authority Date: | 10 Jan 2003 (22 years ago) |
Last Annual Report: | 11 Jun 2024 (8 months ago) |
Branch of: | FARM AID, INC., ILLINOIS (Company Number LLC_01939785) |
Organization Number: | 0551794 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
Principal Office: | 501 CAMBRIDGE STREET, CAMBRIDGE, MA 02141 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
MARTIN RICHARDS | Registered Agent |
Name | Role |
---|---|
GLENDA YODER | Officer |
Name | Role |
---|---|
WILLIE NELSON | President |
Name | Role |
---|---|
LANA NELSON | Secretary |
Name | Role |
---|---|
EVEYLN SHRIVER | Treasurer |
Name | Role |
---|---|
CAROLYN MUGAR | Vice President |
Name | Role |
---|---|
WILLIE NELSON | Director |
DAVE MATTHEWS | Director |
EVELYN SHRIVER | Director |
JOHN MELLENCAMP | Director |
MARK ROTHBAUM | Director |
LANA NELSON | Director |
NEIL YOUNG | Director |
MARGO PRICE | Director |
ANNIE NELSON | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-08 |
Annual Report | 2015-06-08 |
Date of last update: 29 Dec 2024
Sources: Kentucky Secretary of State