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 |
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 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Chris Fontes | President |
Name | Role |
---|---|
Richard Badaracco | Secretary |
Name | Role |
---|---|
John Copeland | Treasurer |
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