Search icon

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

Company Details

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

Director

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

Incorporator

Name Role
J. R. WINFREY Incorporator
WILLARD GLIDEWELL Incorporator
SUE CAROLYN NEATHERY Incorporator
JAMES N. BRUTON Incorporator
DONNELL CASH Incorporator

Registered Agent

Name Role
PHILIP POINDEXTER Registered Agent

President

Name Role
BART CAPPS President

Secretary

Name Role
FORREST CAMPBELL Secretary

Vice President

Name Role
TERRY RILEY Vice President

Filings

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