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 |
Name | Role |
---|---|
SHANNON WALTMON | Registered Agent |
Name | Role |
---|---|
ALESIA IRVIN | Secretary |
Name | Role |
---|---|
ALESIA IRVIN | Treasurer |
Name | Role |
---|---|
Tripp Furches | President |
Name | Role |
---|---|
Chris Thorn | Vice President |
Name | Role |
---|---|
Steve Carraway | Director |
Bobby Hill | Director |
Robert Geurin | Director |
RUDY HERNDON | Director |
JAMES HARRIS | Director |
A. ELLIS | Director |
Name | Role |
---|---|
GLENDELL REAVES | Incorporator |
B. W. EDMONDS | Incorporator |
B. H. DIXON | Incorporator |
G. W. EDMONDS | Incorporator |
J. H. DORAN | Incorporator |
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