Name: | WOODFORD COUNTY FARMERS MARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 2011 (14 years ago) |
Organization Date: | 18 Feb 2011 (14 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0784973 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 184 BEASLEY ROAD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTI CONGLETON | Director |
DARIS MCCOUN | Director |
Adele DICKERSON | Director |
John Wilhoit | Director |
William Hudgins | Director |
Billy Hartsell | Director |
ANGELA CAPORELLI | Director |
Name | Role |
---|---|
CONSTANCE S. SANDROCK | Registered Agent |
Name | Role |
---|---|
JESSE DAHL | President |
Name | Role |
---|---|
CONSTANCE SANDROCK | Secretary |
Name | Role |
---|---|
Ron McMaine | Treasurer |
Name | Role |
---|---|
ANGELA CAPORELLI | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-07-01 |
Registered Agent name/address change | 2022-06-10 |
Annual Report | 2022-06-10 |
Reinstatement Certificate of Existence | 2021-02-24 |
Reinstatement | 2021-02-24 |
Registered Agent name/address change | 2021-02-24 |
Reinstatement Approval Letter Revenue | 2021-02-23 |
Reinstatement Approval Letter Revenue | 2021-02-01 |
Administrative Dissolution | 2020-10-08 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-05 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 1531 |
Executive | 2024-11-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 265 |
Sources: Kentucky Secretary of State