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 |
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 |
Name | Role |
---|---|
C. P. CECIL, JR. | Incorporator |
A. M. FELAND | Incorporator |
RICHARD COBB | Incorporator |
W. H. THURMOND | Incorporator |
Name | Role |
---|---|
Liz Shearer | Registered Agent |
Name | Role |
---|---|
Spencer Guinn | President |
Name | Role |
---|---|
Darrell Johnson | Secretary |
Name | Role |
---|---|
Terry Gilbert | Vice President |
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