Search icon

U.S. HEMP AUTHORITY, INC.

Company Details

Name: U.S. HEMP AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 2018 (6 years ago)
Organization Date: 05 Nov 2018 (6 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Organization Number: 1038173
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 WEST MAIN, SUITE 2800, LEXINGTON, KY 40507-1749
Place of Formation: KENTUCKY

Director

Name Role
Chris Fontes Director
Guru Ramanathan Director
RICH BADARACCO Director
JOY BECKERMAN Director
GRAHAM CARLSON Director
JONATHAN SHELL Director
MARIELLE WEINTRAUB Director
Richard Badaracco Director
Josh Hendrix Director
Annie Rouse Director

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Chris Fontes President

Secretary

Name Role
Richard Badaracco Secretary

Treasurer

Name Role
John Copeland Treasurer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-03-30
Annual Report 2022-05-17
Annual Report 2021-04-30
Annual Report 2020-06-16
Annual Report 2019-05-02
Articles of Incorporation 2018-11-05

Sources: Kentucky Secretary of State