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 |
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 |
Name | Role |
---|---|
MRS. DALE SCOTT | Incorporator |
MRS. EARL CHARLIO | Incorporator |
BROADUS FEAGAN | Incorporator |
ROY REYL | Incorporator |
MRS. S. B. ELLIS | Incorporator |
Name | Role |
---|---|
LARRY A. SMITH | Registered Agent |
Name | Role |
---|---|
Drue Hyrcza | President |
Name | Role |
---|---|
Cary Carl | Secretary |
Name | Role |
---|---|
Cary Carl | Treasurer |
Name | Role |
---|---|
Betty Newman | Vice President |
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