Search icon

KENTUCKY HEMP ASSOCIATION, INC.

Company Details

Name: KENTUCKY HEMP ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Apr 2015 (10 years ago)
Organization Date: 14 Apr 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0919510
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Treasurer

Name Role
Richard A. Vance Treasurer

Vice President

Name Role
Mitchell Tate Hall Vice President

Registered Agent

Name Role
RICHARD A. VANCE Registered Agent

Director

Name Role
Joseph Hickey Director
John Emerson Smith Director
Alva Baker Director
KellyAnn Salmon Director
Michael Smith Director
David Hadland Director
William T Riddle Director
Mosley Putney Director

President

Name Role
Katie Moyer President

Incorporator

Name Role
Joshua R Hendrix Incorporator

Former Company Names

Name Action
KENTUCKY HEMP ASSOCIATION, INC. Merger

Assumed Names

Name Status Expiration Date
KENTUCKY HEMP INDUSTRIES ASSOCIATION Expiring 2025-09-08
KENTUCKY HEMP COALITION Expiring 2025-08-17

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-31
Annual Report 2023-03-30
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-06-07
Articles of Merger 2020-09-08
Certificate of Assumed Name 2020-09-08
Certificate of Assumed Name 2020-08-17

Sources: Kentucky Secretary of State