Search icon

CLARK COUNTY FARM BUREAU, INC. OF CLARK COUNTY, KENTUCKY

Company Details

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

Director

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

Incorporator

Name Role
W. W. THORN Incorporator
HENRY A. QUISENBERRY Incorporator
W. E. BUSH Incorporator
BECKNER SHIMFESSEL Incorporator
A. B. HAGGARD Incorporator

Registered Agent

Name Role
O. RICHARD MINK Registered Agent

Secretary

Name Role
O. RICHARD MINK Secretary

President

Name Role
JEREMY JONES President

Treasurer

Name Role
LOGAN CARTER Treasurer

Filings

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