Search icon

BRACKEN COUNTY FARM BUREAU, INC.

Company Details

Name: BRACKEN COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 1953 (72 years ago)
Organization Date: 23 Jul 1953 (72 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0005469
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: PO BOX 175, 132 WOODWARD ST, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY

Director

Name Role
BROADUS FEAGAN Director
ROY REYL Director
MRS. S. B. ELLIS Director
MRS. DALE SCOT Director
MRS. EARL CHARLES Director
Nicole Gerhard Director
LuAnn Asbury Director
Alex Hyrcza Director

Incorporator

Name Role
MRS. DALE SCOTT Incorporator
MRS. EARL CHARLIO Incorporator
BROADUS FEAGAN Incorporator
ROY REYL Incorporator
MRS. S. B. ELLIS Incorporator

Registered Agent

Name Role
LARRY A. SMITH Registered Agent

President

Name Role
Drue Hyrcza President

Secretary

Name Role
Cary Carl Secretary

Treasurer

Name Role
Cary Carl Treasurer

Vice President

Name Role
Betty Newman Vice President

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-22
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-02-28
Annual Report 2019-05-31
Annual Report 2018-05-08
Annual Report 2017-04-06
Annual Report 2016-03-07

Sources: Kentucky Secretary of State