Name: | BARREN COUNTY FARM BUREAU OF BARREN COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 05 Jan 1951 (74 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0003145 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 106 REYNOLDS RD., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. W. ATNIP | Director |
R. C. WOOD | Director |
NEAL BISHOP | Director |
NOEL YOUNG | Director |
ROY HOLDER | Director |
Tyler Wilson | Director |
Betty Barrick | Director |
Malcolm Gardner | Director |
Glenn Barrick | Director |
Cynthia Rowland | Director |
Name | Role |
---|---|
JAMES W. ATNIP | Incorporator |
NOEL YOUNG | Incorporator |
D. B. SMITH, JR. | Incorporator |
J. W. CORNELIUS | Incorporator |
ROBERT L. BUTTON | Incorporator |
Name | Role |
---|---|
Jay Coleman | Registered Agent |
Name | Role |
---|---|
Chris Schalk | President |
Name | Role |
---|---|
Chris Schalk | Secretary |
Name | Role |
---|---|
Jay Coleman | Vice President |
Name | Role |
---|---|
Jay Coleman | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-22 |
Annual Report | 2023-02-10 |
Annual Report | 2022-02-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-01-29 |
Annual Report | 2019-01-28 |
Annual Report | 2018-05-31 |
Annual Report | 2017-04-12 |
Sources: Kentucky Secretary of State