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 |
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 |
Name | Role |
---|---|
P. B. GAINES | Incorporator |
W. T. HILL | Incorporator |
J. R. DAVIS | Incorporator |
T. C. COLLINS | Incorporator |
L. O. HARRIS | Incorporator |
Name | Role |
---|---|
Angela Franklin | Registered Agent |
Name | Role |
---|---|
JAMES SMITH | President |
Name | Role |
---|---|
REGIE ZAPP | Vice President |
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