Search icon

WOODFORD COUNTY FARMERS MARKET, INC.

Company Details

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

Director

Name Role
MARTI CONGLETON Director
DARIS MCCOUN Director
Adele DICKERSON Director
John Wilhoit Director
William Hudgins Director
Billy Hartsell Director
ANGELA CAPORELLI Director

Registered Agent

Name Role
CONSTANCE S. SANDROCK Registered Agent

President

Name Role
JESSE DAHL President

Secretary

Name Role
CONSTANCE SANDROCK Secretary

Treasurer

Name Role
Ron McMaine Treasurer

Incorporator

Name Role
ANGELA CAPORELLI Incorporator

Filings

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

Government Spending

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