Name: | BOONE COUNTY FARM BUREAU INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1955 (70 years ago) |
Organization Date: | 24 Feb 1955 (70 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0005051 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | P.O. BOX 952, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STERLING DICKEY | Director |
J. C. AYLOR | Director |
CHARLES ALLEN WHITE | Director |
BOB CARLIN | Director |
GEORGE STEPHENS | Director |
Bradley Schwenke | Director |
VAUGHN HEMPFLING | Director |
GILBERT DOLWICK | Director |
Name | Role |
---|---|
VAUGHN HEMPFLING | Incorporator |
GILBERT DOLWICK | Incorporator |
STERLING DICKEY | Incorporator |
J. C. AYLOR | Incorporator |
CHARLES ALLEN WHITE | Incorporator |
Name | Role |
---|---|
TIM ALEXANDER | Registered Agent |
Name | Role |
---|---|
Robert Schwenke | President |
Name | Role |
---|---|
Eddie Coyle | Secretary |
Name | Role |
---|---|
John Terlau | Treasurer |
Name | Role |
---|---|
George Stephens | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-16 |
Registered Agent name/address change | 2023-02-07 |
Annual Report | 2023-02-07 |
Annual Report | 2022-02-17 |
Annual Report | 2021-02-22 |
Registered Agent name/address change | 2021-02-22 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-13 |
Annual Report | 2018-02-20 |
Sources: Kentucky Secretary of State