Search icon

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

Company Details

Name: ESTILL COUNTY FARM BUREAU, INC. OF ESTILL COUNTY, 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: 11 Feb 2025 (a month ago)
Organization Number: 0016121
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: BOX 118, IRVINE, KY 40336
Place of Formation: KENTUCKY

Director

Name Role
ROY GENE ARVIN Director
FRED M. BROWN Director
OAKLEY FRENCH Director
JOHN D. WITT Director
BENTON COMBS Director
JAMES R. LAY Director
RAY HAROLD HARDY, JR. Director
JERRY ROSE Director

Incorporator

Name Role
FRED M. BROWN Incorporator
OAKLEY FRENCH Incorporator
JOHN D. WITT Incorporator
BENTON COMBS Incorporator
JAMES R. LAY Incorporator

President

Name Role
JERRY ROSE President

Secretary

Name Role
NORMA STACY Secretary

Treasurer

Name Role
NORMA STACY Treasurer

Vice President

Name Role
LARRY COMBS Vice President

Registered Agent

Name Role
JERRY ROSE Registered Agent

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-06
Annual Report 2023-04-03
Annual Report 2022-04-05
Registered Agent name/address change 2022-04-05
Annual Report 2021-08-27
Annual Report 2020-02-26
Annual Report 2019-05-14
Annual Report 2018-05-23
Annual Report 2017-03-03

Sources: Kentucky Secretary of State