Name: | CLINTON COUNTY FARM BUREAU, INC., OF ALBANY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1955 (70 years ago) |
Organization Date: | 23 May 1955 (70 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0009969 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 401 NORTH WASHINGTON ST., ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLINTON COUNTY FARM BUREAU FEDERATION | Registered Agent |
Name | Role |
---|---|
William Flowers | President |
Name | Role |
---|---|
CRYSTAL IRWIN | Treasurer |
Name | Role |
---|---|
Oral Wayne Riddle | Vice President |
Name | Role |
---|---|
Hershel Key | Director |
PAUL CONNER | Director |
Nancy Mims | Director |
PERRY HAY | Director |
. | Director |
Name | Role |
---|---|
JOHN P. TUGGLE | Incorporator |
JOHN D. MULLINS | Incorporator |
CHARLES FUTTRELL | Incorporator |
LUTHER POOR | Incorporator |
GLENN B. COOK | Incorporator |
Name | Role |
---|---|
Sara BETH GUFFEY | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-11 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2020-02-25 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-29 |
Registered Agent name/address change | 2018-05-29 |
Sources: Kentucky Secretary of State