Name: | CARTER COUNTY FARM BUREAU OF CARTER COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 1949 (76 years ago) |
Organization Date: | 21 Feb 1949 (76 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0007876 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
Principal Office: | 127 S HORD ST, STE B, GRAYSON, KY 411431434 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES MUNDY | Director |
THOMAS PARSONS | Director |
W. A. BELLEW | Director |
WM. CRISWELL | Director |
GOMEZ LITTLETON | Director |
JASON MCGLONE | Director |
Jennings KOUNS | Director |
MORRIS SHEARER | Director |
CLIFFORD WELLS | Director |
Adam FELTY | Director |
Name | Role |
---|---|
CYRUS B. RICHARDSON | Incorporator |
GOMEZ LITTLETON | Incorporator |
W. J. LEWIS | Incorporator |
J. L. RIFFE | Incorporator |
HOWARD E. ALLEN | Incorporator |
Name | Role |
---|---|
LEDA DEAN | Registered Agent |
Name | Role |
---|---|
David McGlone | President |
Name | Role |
---|---|
Leda Dean | Secretary |
Name | Role |
---|---|
Elwood Fankell | Vice President |
Name | Role |
---|---|
Leda Dean | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-11 |
Annual Report | 2021-07-21 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-23 |
Annual Report | 2016-04-22 |
Sources: Kentucky Secretary of State