Search icon

CARLISLE COUNTY FARM BUREAU, INC.

Company Details

Name: CARLISLE COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1952 (73 years ago)
Organization Date: 12 May 1952 (73 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0007851
Number of Employees: Small (0-19)
ZIP code: 42023
City: Bardwell
Primary County: Carlisle County
Principal Office: 105 ELM ST., P. O. BOX 307, BARDWELL, KY 42023
Place of Formation: KENTUCKY

Director

Name Role
RALPH BOGLE Director
JOE HUDGENS Director
RAY LIGON Director
Hubert Crider Director
STEVE KELLEY Director
JEFF RUSSELBURG Director
WARREN DUNN Director
BRUCE JENNINGS Director
ERIC TODD Director
BRAD REDDICK Director

Secretary

Name Role
Larry Reddick Secretary

Treasurer

Name Role
Larry Reddick Treasurer

President

Name Role
BOBBY TOON President

Vice President

Name Role
JEFF RUSSELBURG Vice President

Incorporator

Name Role
HERSHEL MIX Incorporator
JOHN HOBBS Incorporator
EDWIN HAYDEN Incorporator
RALPH C. EDWINGTON Incorporator
RAY BERRY Incorporator

Registered Agent

Name Role
LARRY J. REDDICK Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-31
Annual Report 2023-03-28
Annual Report 2022-05-13
Annual Report 2021-09-13
Annual Report 2020-03-04
Annual Report 2019-05-02
Annual Report 2018-07-11
Annual Report 2017-03-23
Annual Report 2016-03-16

Sources: Kentucky Secretary of State