Search icon

BUTLER COUNTY FARM BUREAU, INC.

Company Details

Name: BUTLER COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 1953 (72 years ago)
Organization Date: 24 Apr 1953 (72 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0006679
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: P.O. BOX 1489, 213 W. G.L. SMITH STREET, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

President

Name Role
Gregory II Drake President

Secretary

Name Role
Robert Taylor Secretary

Registered Agent

Name Role
BOBBY SMITH Registered Agent

Vice President

Name Role
David Woody Moore Vice President

Director

Name Role
Greg & Rita Drake Director
Randall & Betty Farris Director
Sam & Helen Moore Director
DEWEY WARD Director
IVAN MARTIN Director
ROY GIVENS Director
SPURGEON GIDCUMB Director
W. E. CARTWRIGHT Director

Incorporator

Name Role
W. P. HAMPTON Incorporator
H. N. WILEY Incorporator
CEDRIC HATCHER Incorporator
C. C. WILSON Incorporator
O. C. EMBRY Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-07
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-02-14
Annual Report 2019-04-20
Annual Report 2018-04-10
Annual Report 2017-04-19

Sources: Kentucky Secretary of State