Search icon

CARROLL COUNTY FARM BUREAU OF CARROLL COUNTY KENTUCKY

Company Details

Name: CARROLL COUNTY FARM BUREAU OF CARROLL COUNTY KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 1923 (102 years ago)
Organization Date: 19 Feb 1923 (102 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0008105
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 2259 HWY 227, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Director

Name Role
P. B. GAINES Director
W. T. HILL Director
J. R. DAVIS Director
T. C. COLLINS Director
L. O. HARRIS Director
MACKENZIE WRIGHT Director
Daniel Tandy Director
Derrick Willis Director

Incorporator

Name Role
P. B. GAINES Incorporator
W. T. HILL Incorporator
J. R. DAVIS Incorporator
T. C. COLLINS Incorporator
L. O. HARRIS Incorporator

Registered Agent

Name Role
Angela Franklin Registered Agent

President

Name Role
JAMES SMITH President

Vice President

Name Role
REGIE ZAPP Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-01-12
Registered Agent name/address change 2022-01-04
Annual Report 2022-01-04
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-02-19
Annual Report 2018-03-07

Sources: Kentucky Secretary of State