Name: | THE ADAIR COUNTY FARM BUREAU OF ADAIR COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1963 (62 years ago) |
Organization Date: | 12 Jun 1963 (62 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0000484 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 105 BURKESVILLE ST, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES COLE | Director |
KIRBY HANCOCK | Director |
LARRY BURTON | Director |
. | Director |
Name | Role |
---|---|
NATHAN ROWE | Incorporator |
S. M. SUDDATH | Incorporator |
OWEN THOMAS | Incorporator |
EDWARD GARMAN | Incorporator |
ALVIN WATSON | Incorporator |
Name | Role |
---|---|
brandie shepherd | Secretary |
Name | Role |
---|---|
brandie shepherd | Treasurer |
Name | Role |
---|---|
DANNY WILKINSON | Registered Agent |
Name | Role |
---|---|
DANNY WILKINSON | President |
Name | Role |
---|---|
KYLE SMITH | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2023-03-27 |
Principal Office Address Change | 2023-03-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-05-05 |
Principal Office Address Change | 2021-05-05 |
Annual Report | 2021-05-05 |
Annual Report | 2020-06-05 |
Sources: Kentucky Secretary of State