Name: | Kentucky Hemp Exchange, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 2015 (9 years ago) |
Organization Date: | 23 Sep 2015 (9 years ago) |
Last Annual Report: | 09 Jul 2020 (5 years ago) |
Organization Number: | 0932848 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1635 TYLER PARKWAY, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
IVAN POTTER | Registered Agent |
Clark Smith Cox II | Registered Agent |
Name | Role |
---|---|
John P. McCuiston | President |
Name | Role |
---|---|
Clark S. Cox, II | Treasurer |
Name | Role |
---|---|
Ivan C. Potter | Vice President |
Name | Role |
---|---|
Ivan C. Potter | Director |
Clark S. Cox, II | Director |
John P. McCuiston | Director |
Name | Role |
---|---|
Clark Smith Cox II | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-07-09 |
Annual Report | 2020-07-09 |
Registered Agent name/address change | 2020-06-11 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-30 |
Annual Report Amendment | 2016-12-27 |
Principal Office Address Change | 2016-09-30 |
Registered Agent name/address change | 2016-09-30 |
Sources: Kentucky Secretary of State