Search icon

U.S. HEMP ROUNDTABLE, INC.

Company Details

Name: U.S. HEMP ROUNDTABLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 2017 (8 years ago)
Organization Date: 14 Mar 2017 (8 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0979429
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: LEXINGTON FINANCIAL CENTER, 250 WEST MAIN, SUITE 2800, LEXINGTON, KY 40507-1749
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Director

Name Role
Will Nething Director
BRIAN FURNISH Director
STEVE BEVAN Director
JOSH HENDRIX Director
Allie Faver Director
Scott Evans Director
Chris Fontes Director
Brittani Cushman Director
Jena Murray Director
Sterling Cook Director

President

Name Role
Pete Meachum President

Secretary

Name Role
Asia Wright Secretary

Treasurer

Name Role
John Copeland Treasurer

Vice President

Name Role
Clifford Starke Vice President
Tara Latil Vice President
Frederick Cawthon Vice President
Gregory Reeder Vice President

Former Company Names

Name Action
U.S. HEMP FARMING AND BUSINESS ROUNDTABLE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2023-03-30
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-03-02
Annual Report Amendment 2020-03-02
Annual Report 2019-05-02
Annual Report 2018-03-29

Sources: Kentucky Secretary of State