Name: | ESTILL COUNTY FARMERS MARKET INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 2015 (10 years ago) |
Organization Date: | 10 Apr 2015 (10 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0919231 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | ESTILL COUNTY EXTENSION OFFICE, 76 GOLDEN COURT, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIM GILL | Director |
LISA BICKNELL | Director |
SONDRA ARVIN | Director |
BEVERLY HALL | Director |
BARBARA HALL | Director |
JUDITH RACZYNSKI | Director |
CALLIE ROGERS | Director |
Name | Role |
---|---|
KIM GILL | Incorporator |
Name | Role |
---|---|
BARBARA HALL | Secretary |
Name | Role |
---|---|
JUDITH RACZYNSKI | Treasurer |
Name | Role |
---|---|
BEVERLY HALL | President |
Name | Role |
---|---|
CALLIE ROGERS | Vice President |
Name | Role |
---|---|
EMMA LEE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2023-05-23 |
Reinstatement Certificate of Existence | 2023-05-01 |
Reinstatement | 2023-05-01 |
Reinstatement Approval Letter Revenue | 2023-05-01 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-06-30 |
Reinstatement Approval Letter Revenue | 2021-06-30 |
Reinstatement | 2021-06-30 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State