Name: | THE WINCHESTER CLARK COUNTY FARMERS' MARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 2007 (18 years ago) |
Organization Date: | 31 May 2007 (18 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0665644 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1400 FORTUNE DR., WINCHESTER, KY 40391-8292 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Doug Ashcraft | President |
Name | Role |
---|---|
Ken Howard | Vice President |
Name | Role |
---|---|
Doug Ashcraft | Director |
Ken Howard | Director |
Jane W. Green | Director |
Ruth Ann Myers Fink | Director |
JOSE A. PESINA | Director |
ALEX CUMMINGS | Director |
SHEILA MCCORD | Director |
Name | Role |
---|---|
Ruth Ann Myers Fink | Secretary |
Name | Role |
---|---|
JANE W. GREEN | Treasurer |
Name | Role |
---|---|
CARRIE SPRY | Registered Agent |
Name | Role |
---|---|
JOSE A. PESINA | Incorporator |
ALEX CUMMINGS | Incorporator |
SHEILA MCCORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-03 |
Registered Agent name/address change | 2022-05-19 |
Annual Report | 2022-05-12 |
Annual Report | 2021-02-08 |
Registered Agent name/address change | 2021-02-08 |
Annual Report | 2020-01-31 |
Annual Report | 2019-03-11 |
Sources: Kentucky Secretary of State