Name: | THE SHELBY COUNTY FARMERS MARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 2003 (22 years ago) |
Organization Date: | 18 Feb 2003 (22 years ago) |
Last Annual Report: | 15 Feb 2025 (a month ago) |
Organization Number: | 0554325 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | P.O. BOX 1356, SHELBYVILLE, KY 40066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHELBY COUNTY AGRICULTURE AND MECHANICAL ASSOCIATION | Registered Agent |
Name | Role |
---|---|
Joe Riddle | President |
Name | Role |
---|---|
Jennifer Escobar | Secretary |
Name | Role |
---|---|
Aysha Tapp Ross | Vice President |
Name | Role |
---|---|
Tricia Parker | Treasurer |
Name | Role |
---|---|
Lily Roadcap | Director |
Maize Lawson | Director |
Melina Slaughter | Director |
DOUGLAS S. LIKES | Director |
JAMES REYNOLDS | Director |
ROY BENNETT | Director |
Name | Role |
---|---|
ROY BENNETT | Incorporator |
DOUGLAS LIKES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-02-05 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-20 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-01 |
Registered Agent name/address change | 2018-05-01 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State