Name: | CUMBERLAND COUNTY FARM BUREAU, INC. OF CUMBERLAND COUNTY, KENTUCKY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1959 (66 years ago) |
Organization Date: | 05 Oct 1959 (66 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0012487 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | P. O. BOX 160, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. R. WINFREY | Director |
WILLARD GLIDEWELL | Director |
SUE CAROLYN NEATHERY | Director |
JAMES N. BURTON | Director |
MICHAEL SCOTT | Director |
RANDALL CYPHERS | Director |
DONNELL CASH | Director |
BELINDA MCCOY | Director |
KIM MCCOY | Director |
RANDALL MORGAN | Director |
Name | Role |
---|---|
J. R. WINFREY | Incorporator |
WILLARD GLIDEWELL | Incorporator |
SUE CAROLYN NEATHERY | Incorporator |
JAMES N. BRUTON | Incorporator |
DONNELL CASH | Incorporator |
Name | Role |
---|---|
PHILIP POINDEXTER | Registered Agent |
Name | Role |
---|---|
BART CAPPS | President |
Name | Role |
---|---|
FORREST CAMPBELL | Secretary |
Name | Role |
---|---|
TERRY RILEY | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-18 |
Annual Report | 2020-03-17 |
Registered Agent name/address change | 2019-04-22 |
Annual Report | 2019-04-22 |
Annual Report | 2018-03-08 |
Sources: Kentucky Secretary of State