Name: | KENTUCKY FARMERS' MARKET ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 2006 (19 years ago) |
Organization Date: | 15 Jun 2006 (19 years ago) |
Last Annual Report: | 29 Jun 2015 (10 years ago) |
Organization Number: | 0640864 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 2005 MEADOWVIEW DRIVE, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Penryn Craig | President |
Name | Role |
---|---|
Jane O'Tiernan | Secretary |
Name | Role |
---|---|
Penryn Craig | Treasurer |
Name | Role |
---|---|
Jane O'Tiernan | Vice President |
Name | Role |
---|---|
Jane O'Tiernan | Director |
Penryn Craig | Director |
Andre Barbour | Director |
JOSEPH P. MCNEALY | Director |
COY WILSON | Director |
ROSSNEAU EALOM | Director |
SANDI DUETSCH | Director |
JANET EATON | Director |
PAUL WIEDIGER | Director |
GAYLE ARNOLD | Director |
Name | Role |
---|---|
PENRYN L. CRAIG | Registered Agent |
Name | Role |
---|---|
JANET EATON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-06-29 |
Annual Report | 2015-06-29 |
Registered Agent name/address change | 2014-09-18 |
Principal Office Address Change | 2014-09-18 |
Annual Report | 2014-09-18 |
Principal Office Address Change | 2013-03-16 |
Registered Agent name/address change | 2013-03-16 |
Annual Report | 2013-03-16 |
Registered Agent name/address change | 2012-12-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12-25-G-0711 | Department of Agriculture | 10.168 - FARMERS' MARKET PROMOTION PROGRAM | 2008-09-26 | 2010-03-28 | KENTUCKY FARMERS MARKET ASSOCIATION TECHNOLOGY AND FOOD SAFETY PROJECT | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State