Search icon

FARMERS INVESTMENT COMPANY, INCORPORATED

Company Details

Name: FARMERS INVESTMENT COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1965 (60 years ago)
Organization Date: 30 Aug 1965 (60 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0017045
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 501 SOUTH L ROGERS WELLS BLVD., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 500000

Registered Agent

Name Role
RUTHIE O. BALE Registered Agent

President

Name Role
Ruth O Bale President

Secretary

Name Role
William O Bale Secretary

Vice President

Name Role
Ellen L Bale Vice President

Director

Name Role
Thomas M Bale Director
Lester D Bale Director
William O'Bryan Bale Director
Ruth O Bale Director
Ellen L Bale Director

Incorporator

Name Role
JAMES KENNETH BALE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 773888 Agent - Casualty Active 2015-02-12 - - 2026-03-31 -
Department of Insurance DOI ID 773888 Agent - Property Active 2015-02-12 - - 2026-03-31 -
Department of Insurance DOI ID 773888 Agent - Crop Active 2012-02-02 - - 2026-03-31 -

Former Company Names

Name Action
BALE FERTIZIER COMPANY Merger
SOUTHERN INVESTMENT COMPANY, INC. Merger
SAMSON TOBACCO SALES, INC. Merger
KENTUCKY TOBACCO SALES, INC. Merger
KENTUCKY TOBACCO SALES OF BOWLING GREEN, INC. Merger

Assumed Names

Name Status Expiration Date
GREENWOOD EXECUTIVE INN TRAVELODGE Inactive 2005-08-14
SOUTH CENTRAL TOBACCO MARKET Inactive 2005-08-14
GREENWOOD EXECUTIVE INN OF BOWLING GREEN Inactive 2003-07-15
HERITAGE INN Inactive 2003-07-15
RED CARPET INN OF BOWLING GREEN Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-05
Annual Report 2022-05-18
Annual Report 2021-08-09
Annual Report 2020-05-29

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3694.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
672.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1053.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
70198.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
12784.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-30
Type:
Referral
Address:
911 E MAIN ST, HORSE CAVE, KY, 42749
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State