Name: | KENTUCKY ORGANIC FARM AND FEED, INC. |
Legal type: | Kentucky Cooperative Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 2009 (16 years ago) |
Organization Date: | 13 Mar 2009 (16 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0725491 |
Industry: | Agricultural Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42234 |
City: | Guthrie, Tiny Town |
Primary County: | Todd County |
Principal Office: | 4050 GUTHRIE RD, GUTHRIE, KY 42234 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MENNO S BEILER | Director |
MELVIN TROYER | Director |
JESSE RAMER | Director |
SAM JUSTICE | Director |
MENNO S. BEILER | Director |
SAMUEL S. KING | Director |
MARLIN SAUDER | Director |
Name | Role |
---|---|
MARLIN SAUDER | Incorporator |
JESSE RAMER | Incorporator |
MELVIN TROYER | Incorporator |
SAM JUSTICE | Incorporator |
MENNO S. BEILER | Incorporator |
SAMUEL S. KING | Incorporator |
Name | Role |
---|---|
MELVIN TROYER | Registered Agent |
Name | Role |
---|---|
MENNO S BEILER | Vice President |
Name | Role |
---|---|
MELVIN TROYER | President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2021-03-30 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-24 |
Amendment | 2019-08-15 |
Annual Report | 2019-05-07 |
Sources: Kentucky Secretary of State