Name: | ALLEN COUNTY FARM BUREAU, INC., OF ALLEN COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1956 (69 years ago) |
Organization Date: | 23 May 1956 (69 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0001013 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 360 FRANKLIN RD, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN PEDIGO | Registered Agent |
Name | Role |
---|---|
John PEDIGO | President |
Name | Role |
---|---|
SARAH JONES | Secretary |
Name | Role |
---|---|
Martha Arterburn | Director |
Tim Gardner | Director |
Al Pedigo | Director |
Charlie Guy | Director |
Micah Thomas | Director |
HARRY HURT | Director |
CHARLES RODGERS | Director |
J. B. CELSOR | Director |
Paul Napier | Director |
STEPHEN HOWARD | Director |
Name | Role |
---|---|
WILLIAM WHITLOW | Incorporator |
RAYMOND BARBER | Incorporator |
ERNEST GIBBS | Incorporator |
JACK TOWE | Incorporator |
R. O. BUCHANON, JR. | Incorporator |
Name | Role |
---|---|
BART JONES | Vice President |
DENNIS ARTERBURN | Vice President |
Name | Role |
---|---|
SARAH JONES | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-04-05 |
Annual Report | 2021-04-05 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-05 |
Registered Agent name/address change | 2019-06-05 |
Principal Office Address Change | 2019-06-05 |
Sources: Kentucky Secretary of State