Name: | HENDERSON FARMERS' MARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 2012 (12 years ago) |
Organization Date: | 21 Dec 2012 (12 years ago) |
Last Annual Report: | 22 Apr 2024 (a year ago) |
Organization Number: | 0845480 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | PO Box 54, HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETSY STONE | Director |
AB CATES | Director |
CHARLOTTE BAUMGARTNER | Director |
ANITA FRAZER | Director |
JOHN PRUITT | Director |
SARAH STEWART | Director |
JIM MATTINGLY | Director |
JOHN MATHIAS | Director |
DONNA MATHIAS | Director |
David Baumgartner | Director |
Name | Role |
---|---|
BETSY STONE | Incorporator |
Name | Role |
---|---|
Amy Cates | Registered Agent |
Name | Role |
---|---|
Amy Cates | President |
Name | Role |
---|---|
Mandy Springer Glaser | Secretary |
Name | Role |
---|---|
Martha Boucherie | Treasurer |
Name | Role |
---|---|
Brittany Johnston | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-22 |
Reinstatement Certificate of Existence | 2023-06-13 |
Reinstatement | 2023-06-13 |
Registered Agent name/address change | 2023-06-13 |
Principal Office Address Change | 2023-06-13 |
Reinstatement Approval Letter Revenue | 2023-06-13 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-19 |
Annual Report | 2020-08-28 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State