Search icon

ALLEN COUNTY FARM BUREAU, INC., OF ALLEN COUNTY, KENTUCKY

Company Details

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

Registered Agent

Name Role
JOHN PEDIGO Registered Agent

President

Name Role
John PEDIGO President

Secretary

Name Role
SARAH JONES Secretary

Director

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

Incorporator

Name Role
WILLIAM WHITLOW Incorporator
RAYMOND BARBER Incorporator
ERNEST GIBBS Incorporator
JACK TOWE Incorporator
R. O. BUCHANON, JR. Incorporator

Vice President

Name Role
BART JONES Vice President
DENNIS ARTERBURN Vice President

Treasurer

Name Role
SARAH JONES Treasurer

Filings

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