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 |
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 |
Name | Role |
---|---|
Devin Mathis | Secretary |
Name | Role |
---|---|
Annette Sweeney | Vice President |
Carolyn McGinn | Vice President |
Name | Role |
---|---|
Kevin Ryan | Treasurer |
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 |
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 |
Name | Role |
---|---|
RACHEL BARBER | Registered Agent |
Name | Role |
---|---|
Norine Hammond | President |
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