Search icon

CALDWELL COUNTY FARM BUREAU

Company Details

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

Director

Name Role
JAMES R. WALLACE Director
JOHN PAUL MORSE Director
NOBLE GRESHAN Director
Craig Roberts Director
JEFF BOONE Director
PEGGY COX Director

Incorporator

Name Role
JOHN PAUL MORSE Incorporator
JAMES R. WALLACE Incorporator
EARL SPURLOCK Incorporator
JIM MORGAN Incorporator
WOODROW W. THOMAS Incorporator

President

Name Role
Robert Driskill President

Secretary

Name Role
JAMES BOONE Secretary

Treasurer

Name Role
JAMES BOONE Treasurer

Vice President

Name Role
Stephen COX Vice President

Registered Agent

Name Role
DENZIL KIM WHITE Registered Agent

Filings

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