Search icon

SE KY Growers, Inc.

Company Details

Name: SE KY Growers, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2015 (10 years ago)
Organization Date: 27 Mar 2015 (10 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0918018
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40935
City: Flat Lick, Mills, Salt Gum
Primary County: Knox County
Principal Office: 1525 Creek Mart Road, Flat Lick, KY 40935
Place of Formation: KENTUCKY

Director

Name Role
Kenneth Sean Coley Director
Melissa Boggs Director
Patricia Caldwell Director
Marsetta Saylor Director
Brian Raines Director
Mary Smith Director

President

Name Role
Melissa Boggs President

Registered Agent

Name Role
MELISSA BOGGS Registered Agent

Incorporator

Name Role
Kenneth Sean Coley Incorporator

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-04-18
Annual Report 2022-03-08
Annual Report 2021-03-04
Annual Report 2020-02-17
Annual Report 2019-01-24
Annual Report 2018-04-21
Registered Agent name/address change 2017-02-07
Annual Report 2017-02-07
Annual Report 2016-07-20

Sources: Kentucky Secretary of State