Name: | BEREA FARMERS MARKET, COOPERATIVE |
Legal type: | Kentucky Cooperative Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 2013 (12 years ago) |
Organization Date: | 02 May 2013 (12 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0856718 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 635 CHESTNUT STREET, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE LEWIS | Director |
MARK WALDEN | Director |
JESSA TURNER | Director |
BETH CURLIN | Director |
SUZI VAN ETTEN | Director |
BILL LENNOX | Director |
DREW ELLIOTT | Director |
Inga Weddington | Director |
Rene' Poitra | Director |
Robin Reed | Director |
Name | Role |
---|---|
MIKE LEWIS | Incorporator |
MARK WALDEN | Incorporator |
JESSA TURNER | Incorporator |
DREW ELLIOTT | Incorporator |
BETH CURLIN | Incorporator |
SUZI VAN ETTEN | Incorporator |
BILL LENNOX | Incorporator |
Name | Role |
---|---|
Regina Hudson | Registered Agent |
Name | Role |
---|---|
Regina Hudson | President |
Name | Role |
---|---|
Kristin Abney | Vice President |
Name | Role |
---|---|
Sandy Ross | Secretary |
Name | Role |
---|---|
Teresa Trivette | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2025-03-04 |
Annual Report | 2024-08-23 |
Principal Office Address Change | 2024-03-27 |
Annual Report | 2023-06-23 |
Annual Report | 2022-09-07 |
Annual Report | 2021-10-05 |
Principal Office Address Change | 2021-10-05 |
Registered Agent name/address change | 2020-09-11 |
Annual Report | 2020-06-19 |
Sources: Kentucky Secretary of State