Search icon

STATE AGRICULTURE AND RURAL LEADERS INC.

Headquarter

Company Details

Name: STATE AGRICULTURE AND RURAL LEADERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 2005 (19 years ago)
Organization Date: 22 Nov 2005 (19 years ago)
Last Annual Report: 17 Mar 2024 (a year ago)
Organization Number: 0626111
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22259, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of STATE AGRICULTURE AND RURAL LEADERS INC., IDAHO 3632986 IDAHO
Headquarter of STATE AGRICULTURE AND RURAL LEADERS INC., FLORIDA F09000004294 FLORIDA

Secretary

Name Role
Devin Mathis Secretary

Vice President

Name Role
Annette Sweeney Vice President
Carolyn McGinn Vice President

Treasurer

Name Role
Kevin Ryan Treasurer

Director

Name Role
Jean Leising Director
Tom Dent Director
Brent Jackson Director
DOUGLAS JONES Director
THOMAS MIDDLETON Director
ROGER THOMAS Director
DAVID JOHNSON Director
ART HERSHEY Director
STEVE HOLLAND Director
THOMAS JACKSON Director

Incorporator

Name Role
DOUGLAS JONES Incorporator
AB BASU Incorporator
MICHAEL DIAMOND Incorporator
MARK HUENEMANN Incorporator
ROGER THOMAS Incorporator
DAVID JOHNSON Incorporator
ART HERSHEY Incorporator
STEVE HOLLAND Incorporator
NANCY SMITH Incorporator
THOMAS JACKSON Incorporator

Registered Agent

Name Role
RACHEL BARBER Registered Agent

President

Name Role
Norine Hammond President

Filings

Name File Date
Annual Report 2024-03-17
Annual Report 2023-04-10
Annual Report 2022-03-13
Annual Report 2021-04-13
Annual Report 2020-03-20
Registered Agent name/address change 2020-02-15
Annual Report 2019-03-07
Annual Report 2018-03-22
Annual Report 2017-02-16
Annual Report 2016-04-06

Sources: Kentucky Secretary of State