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 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
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 |
Name | Role |
---|---|
Pete Meachum | President |
Name | Role |
---|---|
Asia Wright | Secretary |
Name | Role |
---|---|
John Copeland | Treasurer |
Name | Role |
---|---|
Clifford Starke | Vice President |
Tara Latil | Vice President |
Frederick Cawthon | Vice President |
Gregory Reeder | Vice President |
Name | Action |
---|---|
U.S. HEMP FARMING AND BUSINESS ROUNDTABLE, INC. | Old Name |
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