Name: | PIKEVILLE FARMERS MARKET INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 2016 (9 years ago) |
Organization Date: | 09 Sep 2016 (9 years ago) |
Last Annual Report: | 30 Jan 2025 (3 months ago) |
Organization Number: | 0962373 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 148 TRIVETTE DRIVE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Larry Phipps | Secretary |
Name | Role |
---|---|
Betty Wakeland | Treasurer |
Name | Role |
---|---|
Myrtle Sigler | Vice President |
Name | Role |
---|---|
David Martin | Director |
Robin Wells | Director |
JJ Walker | Director |
AMELIA HUNT | Director |
JAMES R DAMRON | Director |
CHARLES V PINSON | Director |
JOYCE PINSON | Director |
Name | Role |
---|---|
AMELIA HUNT | Incorporator |
JAMES R DAMRON | Incorporator |
CHARLES V PINSON | Incorporator |
JOYCE PINSON | Incorporator |
Name | Role |
---|---|
EMILY DAVIS | Registered Agent |
Name | Role |
---|---|
Michelle Sword | President |
Name | File Date |
---|---|
Annual Report | 2025-01-30 |
Registered Agent name/address change | 2025-01-30 |
Annual Report | 2024-01-05 |
Annual Report | 2023-06-13 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-16 |
Registered Agent name/address change | 2019-05-16 |
Annual Report | 2018-06-11 |
Sources: Kentucky Secretary of State