Search icon

ANDERSON COUNTY FARM BUREAU, INC.

Company Details

Name: ANDERSON COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Feb 1954 (71 years ago)
Organization Date: 18 Feb 1954 (71 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0001245
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: PO BOX 496, 1056 BY PASS SOUTH, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Incorporator

Name Role
HOLLIE WARFORD Incorporator
C. V. MCGUIRE Incorporator
ELMO BRUNER Incorporator
CHARLES JENKINS Incorporator
DEE GOODLETT Incorporator

Director

Name Role
BUDDY SMITH Director
Ed Barnes Director
RANDY CHRISMAN Director
HOLLIE WARFORD Director
WALTER MAJOR Director
J. W. GAINES Director
GLENN JONES Director
CHARLES WOODS Director
Sue LItkenhus Director

Registered Agent

Name Role
DAVID B TAYLOR Registered Agent

President

Name Role
Brenda Barnes President

Secretary

Name Role
Jane Taylor Secretary

Treasurer

Name Role
Jane Taylor Treasurer

Vice President

Name Role
Alex Butler Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-12
Annual Report 2020-06-19
Annual Report 2019-05-02
Annual Report 2018-04-16
Registered Agent name/address change 2018-04-16
Annual Report 2017-03-21

Sources: Kentucky Secretary of State