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 |
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 |
Name | Role |
---|---|
Larry Reddick | Secretary |
Name | Role |
---|---|
Larry Reddick | Treasurer |
Name | Role |
---|---|
BOBBY TOON | President |
Name | Role |
---|---|
JEFF RUSSELBURG | Vice President |
Name | Role |
---|---|
HERSHEL MIX | Incorporator |
JOHN HOBBS | Incorporator |
EDWIN HAYDEN | Incorporator |
RALPH C. EDWINGTON | Incorporator |
RAY BERRY | Incorporator |
Name | Role |
---|---|
LARRY J. REDDICK | Registered Agent |
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