Search icon

CAMPBELL COUNTY FARM BUREAU, INC.

Company Details

Name: CAMPBELL COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jul 1964 (61 years ago)
Organization Date: 10 Jul 1964 (61 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0007419
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 107 WASHINGTON STREET, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

President

Name Role
Kevin Neltner President

Secretary

Name Role
Meg Crail Secretary

Treasurer

Name Role
Todd Flairty Treasurer

Vice President

Name Role
Sam Trapp Vice President

Director

Name Role
Rita Flairty Director
Matthew Seiter Director
Claire Neltner Director
RAYMOND BECK Director
ALM STUDER Director
BERNIE CASSON Director
HERBERT SCHULTZ Director
HARRY J. RUST Director

Incorporator

Name Role
HERSCHEL HESS Incorporator
CLAYTON GARNEY Incorporator
ED TRAPP Incorporator

Registered Agent

Name Role
TOM ALFORD Registered Agent

Former Company Names

Name Action
CAMPBELL COUNTY FARM BUREAU OF CAMPBELL COUNTY, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-09-07
Annual Report 2020-02-12
Annual Report 2019-05-06
Annual Report 2018-04-24
Annual Report 2017-05-01
Annual Report 2016-03-10

Sources: Kentucky Secretary of State