Search icon

Kentucky Hemp Exchange, Inc.

Company Details

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

Registered Agent

Name Role
IVAN POTTER Registered Agent
Clark Smith Cox II Registered Agent

President

Name Role
John P. McCuiston President

Treasurer

Name Role
Clark S. Cox, II Treasurer

Vice President

Name Role
Ivan C. Potter Vice President

Director

Name Role
Ivan C. Potter Director
Clark S. Cox, II Director
John P. McCuiston Director

Incorporator

Name Role
Clark Smith Cox II Incorporator

Filings

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