Name: | CLARK COUNTY FARM BUREAU, INC. OF CLARK COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 1954 (71 years ago) |
Organization Date: | 21 Jul 1954 (71 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0009709 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 115 S. HIGHLAND ST., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. R. HENRY | Director |
JOHN F. PACE | Director |
Thadd TAylor | Director |
SHANE WISEMAN | Director |
ENDRE FINK | Director |
WILLIAM COOK | Director |
W. E. BUSH | Director |
BECKNER SHIMFESSEL | Director |
C. P. HEFLIN | Director |
Name | Role |
---|---|
W. W. THORN | Incorporator |
HENRY A. QUISENBERRY | Incorporator |
W. E. BUSH | Incorporator |
BECKNER SHIMFESSEL | Incorporator |
A. B. HAGGARD | Incorporator |
Name | Role |
---|---|
O. RICHARD MINK | Registered Agent |
Name | Role |
---|---|
O. RICHARD MINK | Secretary |
Name | Role |
---|---|
JEREMY JONES | President |
Name | Role |
---|---|
LOGAN CARTER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-02 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-21 |
Sources: Kentucky Secretary of State