Search icon

BULLITT COUNTY FARM BUREAU, INC. OF BULLITT COUNTY, KENTUCKY.

Company Details

Name: BULLITT COUNTY FARM BUREAU, INC. OF BULLITT COUNTY, KENTUCKY.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1955 (70 years ago)
Organization Date: 06 Sep 1955 (70 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0006339
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 217 S BUCKMAN ST, PO BOX 156, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHERYL SUMMERVILLE Registered Agent

Director

Name Role
S. N. BROOKS Director
WOODROW MASDEN Director
M. E. SAMMELS Director
TED KORFHAGE Director
KYLE SKIDMORE Director
WILLIAM HARNED Director
D. K. ROBARDS Director
TEX MOORE Director

President

Name Role
DAVID O'BRYAN President

Secretary

Name Role
AIMEE BROOKS Secretary

Vice President

Name Role
BRIAN BLEEMEL Vice President

Treasurer

Name Role
MATT KITTLE Treasurer

Incorporator

Name Role
WOODROW MASDEN Incorporator
D. K. ROBARDS Incorporator
S. N. BROOKS Incorporator
TEX MOORE Incorporator
RAY APPLEGIVE Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2024-03-04
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Annual Report 2022-03-21
Annual Report 2021-08-23
Annual Report 2020-03-18
Annual Report 2019-05-03

Sources: Kentucky Secretary of State