Search icon

CALLOWAY COUNTY FARM BUREAU, INC. OF CALLOWAY COUNTY

Company Details

Name: CALLOWAY COUNTY FARM BUREAU, INC. OF CALLOWAY COUNTY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1955 (70 years ago)
Organization Date: 10 Jun 1955 (70 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0007173
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P. O. BOX 469, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHANNON WALTMON Registered Agent

Secretary

Name Role
ALESIA IRVIN Secretary

Treasurer

Name Role
ALESIA IRVIN Treasurer

President

Name Role
Tripp Furches President

Vice President

Name Role
Chris Thorn Vice President

Director

Name Role
Steve Carraway Director
Bobby Hill Director
Robert Geurin Director
RUDY HERNDON Director
JAMES HARRIS Director
A. ELLIS Director

Incorporator

Name Role
GLENDELL REAVES Incorporator
B. W. EDMONDS Incorporator
B. H. DIXON Incorporator
G. W. EDMONDS Incorporator
J. H. DORAN Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-25
Annual Report 2023-03-15
Annual Report 2022-04-14
Registered Agent name/address change 2022-04-14
Annual Report 2021-04-09
Annual Report 2020-02-28
Annual Report 2019-05-08
Annual Report 2018-04-09
Annual Report 2017-03-17

Sources: Kentucky Secretary of State