Search icon

CARTER COUNTY FARM BUREAU OF CARTER COUNTY, KENTUCKY

Company Details

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

Director

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

Incorporator

Name Role
CYRUS B. RICHARDSON Incorporator
GOMEZ LITTLETON Incorporator
W. J. LEWIS Incorporator
J. L. RIFFE Incorporator
HOWARD E. ALLEN Incorporator

Registered Agent

Name Role
LEDA DEAN Registered Agent

President

Name Role
David McGlone President

Secretary

Name Role
Leda Dean Secretary

Vice President

Name Role
Elwood Fankell Vice President

Treasurer

Name Role
Leda Dean Treasurer

Filings

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