Search icon

ELLIOTT COUNTY FARM BUREAU OF ELLIOTT COUNTY, KENTUCKY

Company Details

Name: ELLIOTT COUNTY FARM BUREAU OF ELLIOTT COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Dec 1963 (61 years ago)
Organization Date: 31 Dec 1963 (61 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0015762
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: 191 S KY 7, PO BOX 728, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY

President

Name Role
JOHN PAUL SKAGGS President

Director

Name Role
ROY HARPER Director
GEORGE HARTAN Director
K. C. GOODMAN Director
NED GILLUM Director
HARLAN CASSILL Director
MADISON DETTART Director
HERSHELL ISON Director
DONNIE ROSE Director
BRAD KIDD Director
Charles Pennington Director

Incorporator

Name Role
ROY HARPER Incorporator
HARLAN D. CASSELL Incorporator
NED GILLUM Incorporator

Treasurer

Name Role
SANDRA KITCHEN Treasurer

Vice President

Name Role
DONNIE BARKER Vice President

Secretary

Name Role
SANDRA KITCHEN Secretary

Registered Agent

Name Role
SANDRA KITCHEN Registered Agent

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-24
Registered Agent name/address change 2022-11-15
Principal Office Address Change 2022-11-15
Annual Report 2022-08-25
Annual Report 2021-08-02
Annual Report 2020-05-29
Registered Agent name/address change 2019-08-08
Annual Report 2019-08-08
Annual Report 2018-09-07

Sources: Kentucky Secretary of State