Name: | CALDWELL COUNTY FARM BUREAU |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1954 (71 years ago) |
Organization Date: | 03 May 1954 (71 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0007143 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 1001 HWY 62 WEST, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES R. WALLACE | Director |
JOHN PAUL MORSE | Director |
NOBLE GRESHAN | Director |
Craig Roberts | Director |
JEFF BOONE | Director |
PEGGY COX | Director |
Name | Role |
---|---|
JOHN PAUL MORSE | Incorporator |
JAMES R. WALLACE | Incorporator |
EARL SPURLOCK | Incorporator |
JIM MORGAN | Incorporator |
WOODROW W. THOMAS | Incorporator |
Name | Role |
---|---|
Robert Driskill | President |
Name | Role |
---|---|
JAMES BOONE | Secretary |
Name | Role |
---|---|
JAMES BOONE | Treasurer |
Name | Role |
---|---|
Stephen COX | Vice President |
Name | Role |
---|---|
DENZIL KIM WHITE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2023-03-27 |
Principal Office Address Change | 2022-03-04 |
Annual Report | 2022-03-04 |
Annual Report | 2021-08-18 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-01 |
Annual Report | 2018-08-22 |
Annual Report | 2017-03-23 |
Sources: Kentucky Secretary of State