Search icon

Kentucky Agriculture Development Advocacy (KADA), Inc

Company Details

Name: Kentucky Agriculture Development Advocacy (KADA), Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 2023 (2 years ago)
Organization Date: 22 Feb 2023 (2 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 1262321
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42160
City: Park City
Primary County: Barren County
Principal Office: 26187 Louisville Rd, Park City, KY 42160
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UFTKWMH36PF7 2024-11-01 26187 LOUISVILLE RD., PARK CITY, KY, 42160, 7758, USA 26187 LOUISVILLE RD, PARK CITY, KY, 42160, 7758, USA

Business Information

URL www.kyagadvocacy.com
Division Name KENTUCKY AGRICULTURE DEVELOPMENT ADVOCACY (KADA),INC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-06
Initial Registration Date 2023-03-01
Entity Start Date 2023-02-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 115116

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONYA R SMITH
Role DIRECTOR
Address 26187 LOUISVILLE ROAD, PARK CITY, KY, 42160, USA
Government Business
Title PRIMARY POC
Name TONYA R SMITH
Role DIRECTOR
Address 26187 LOUISVILLE ROAD, PARK CITY, KY, 42160, USA
Past Performance Information not Available

Officer

Name Role
Rita Sims Officer
Samantha Graves Officer

Director

Name Role
Jeff Coles Director
Andre Barbour Director
Keith McKenzie Director

Registered Agent

Name Role
Tonya Smith Registered Agent

Assumed Names

Name Status Expiration Date
KADA Active 2028-03-09
Kentucky Ag Development Advocacy Active 2028-03-09
PERMACULTURE & SOIL EDUCATION OUTREACH PROJECT Active 2028-02-22

Filings

Name File Date
Annual Report 2024-08-07
Certificate of Assumed Name 2023-03-09
Annual Report Amendment 2023-03-09
Certificate of Assumed Name 2023-03-09
Annual Report Amendment 2023-03-01
Registered Agent name/address change 2023-03-01
Annual Report Amendment 2023-03-01
Registered Agent name/address change 2023-03-01
Certificate of Assumed Name 2023-02-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 2500
Executive 2024-10-21 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 9825
Executive 2024-07-31 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 9459

Sources: Kentucky Secretary of State