Search icon

CLINTON COUNTY FARM BUREAU, INC., OF ALBANY, KENTUCKY

Company Details

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

Registered Agent

Name Role
CLINTON COUNTY FARM BUREAU FEDERATION Registered Agent

President

Name Role
William Flowers President

Treasurer

Name Role
CRYSTAL IRWIN Treasurer

Vice President

Name Role
Oral Wayne Riddle Vice President

Director

Name Role
Hershel Key Director
PAUL CONNER Director
Nancy Mims Director
PERRY HAY Director
. Director

Incorporator

Name Role
JOHN P. TUGGLE Incorporator
JOHN D. MULLINS Incorporator
CHARLES FUTTRELL Incorporator
LUTHER POOR Incorporator
GLENN B. COOK Incorporator

Secretary

Name Role
Sara BETH GUFFEY Secretary

Filings

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