Name: | The Appalachian Food Summit, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 2015 (9 years ago) |
Organization Date: | 23 Dec 2015 (9 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0939883 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 420 MAIN ST., HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kristin Smith | President |
Name | Role |
---|---|
Courtney Balestier | Director |
Ashley Capps | Director |
Mike Costello | Director |
Cynthia Greenlee | Director |
Jonathan Hall | Director |
Emily Hilliard | Director |
Lora E Smith | Director |
Ronni Lundy | Director |
Travis Milton | Director |
Kendra Bailey Morris | Director |
Name | Role |
---|---|
LORA E SMITH | Registered Agent |
Lora E Smith | Registered Agent |
Name | Role |
---|---|
Lora E Smith | Incorporator |
Ronni Lundy | Incorporator |
Travis Milton | Incorporator |
Kendra Bailey Morris | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-11 |
Annual Report | 2022-06-01 |
Registered Agent name/address change | 2021-05-12 |
Annual Report | 2021-05-12 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-15 |
Principal Office Address Change | 2018-06-08 |
Annual Report | 2018-06-08 |
Reinstatement Certificate of Existence | 2017-10-13 |
Sources: Kentucky Secretary of State