Search icon

BOYLE COUNTY FARM BUREAU

Company Details

Name: BOYLE COUNTY FARM BUREAU
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1921 (104 years ago)
Organization Date: 09 May 1921 (104 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0005516
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 446 N. DANVILLE BYPASS, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
M. F. GERMAN Director
Brad Godbey Director
JOE GOGGIN Director
BENNIE GILBERT Director
DARRELL JOHNSON Director
John Helm Director
Allen Goggin Director
Patrick Horn Director
Jerry Little Director
Stephen Mayes Director

Incorporator

Name Role
C. P. CECIL, JR. Incorporator
A. M. FELAND Incorporator
RICHARD COBB Incorporator
W. H. THURMOND Incorporator

Registered Agent

Name Role
Liz Shearer Registered Agent

President

Name Role
Spencer Guinn President

Secretary

Name Role
Darrell Johnson Secretary

Vice President

Name Role
Terry Gilbert Vice President

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2024-03-12
Annual Report 2023-06-19
Annual Report 2022-04-28
Annual Report 2021-04-01
Annual Report 2020-02-28
Annual Report 2019-05-09
Annual Report 2018-05-09
Annual Report 2017-03-07

Sources: Kentucky Secretary of State