Name: | AGRICULTURE WORKFORCE MANAGEMENT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2008 (16 years ago) |
Organization Date: | 20 Nov 2008 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0717977 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1510 NEWTON PIKE, SUITE 110, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
Robert Gray | President |
Name | Role |
---|---|
Chuck Tackett | Secretary |
Name | Role |
---|---|
Jason Wade | Vice President |
Name | Role |
---|---|
Charles Tackett | Director |
Eric Blandford | Director |
James Dale Seay | Director |
Name | Role |
---|---|
TIM TARTER | Incorporator |
MARK TURNER | Incorporator |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-09 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-12 |
Principal Office Address Change | 2020-11-24 |
Amendment | 2020-08-03 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-05 |
Annual Report | 2018-04-19 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 21.20 | $9,314 | $3,500 | 2 | 1 | 2015-12-10 | Final |
Sources: Kentucky Secretary of State