Search icon

CLAY COUNTY FARM BUREAU OF CLAY COUNTY, KENTUCKY

Company Details

Name: CLAY COUNTY FARM BUREAU OF CLAY COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1963 (61 years ago)
Organization Date: 21 Oct 1963 (61 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0009853
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 425 RICHMOND ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Director

Name Role
LEON SMITH Director
CURNIE SMALLWOOD Director
T. G. KEITH Director
GILBERT D. WALKER Director
HENRY HENSLEY Director
Raleigh Frazier Director
MICHAEL HOOKER Director
RICKY SMITH Director
MARGARET HENSLEY Director
JACKIE JONES Director

Incorporator

Name Role
E. M. SPURLOCK Incorporator
LEON SMITH Incorporator
WILLIE CORNETT Incorporator

Registered Agent

Name Role
BIGE HENSLEY Registered Agent

President

Name Role
Bige Hensley President

Secretary

Name Role
vickie allen Secretary

Vice President

Name Role
Frank Jones Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-21
Annual Report 2023-03-17
Annual Report 2022-03-07
Principal Office Address Change 2021-04-29
Annual Report 2021-04-29
Annual Report 2020-04-08
Annual Report 2019-05-21
Annual Report 2018-05-10
Annual Report 2017-03-31

Sources: Kentucky Secretary of State