Name: | FRANKLIN COUNTY FARM BUREAU OF FRANKLIN COUNTY, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 1946 (79 years ago) |
Organization Date: | 15 Mar 1946 (79 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0018552 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1212 WILKINSON BLVD., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE C. PENN | Director |
C. W. HAY, JR. | Director |
EUGENE WISE | Director |
W. C. WATKINS | Director |
S. M. CALVERT | Director |
JOHN BONDURANT | Director |
R.W. ELDRIDGE | Director |
Noel Wise | Director |
Todd Akers | Director |
Ray Bowman | Director |
Name | Role |
---|---|
RAY BOWMAN | Registered Agent |
Name | Role |
---|---|
RAY BOWMAN | President |
Name | Role |
---|---|
Mona Redding | Secretary |
Name | Role |
---|---|
Mona Redding | Treasurer |
Name | Role |
---|---|
JONATHAN SHEPHERD | Vice President |
Name | Role |
---|---|
CLIFFORD E. SMITH | Incorporator |
STEWART R. GORDON | Incorporator |
CATHERINE H. BRODLEY | Incorporator |
JESSE C. PENN | Incorporator |
W. W. DANIEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-05-24 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-10 |
Annual Report | 2019-07-02 |
Annual Report | 2018-06-04 |
Annual Report | 2017-03-23 |
Sources: Kentucky Secretary of State