Search icon

FRANKLIN COUNTY FARM BUREAU OF FRANKLIN COUNTY, KY.

Company Details

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

Director

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

Registered Agent

Name Role
RAY BOWMAN Registered Agent

President

Name Role
RAY BOWMAN President

Secretary

Name Role
Mona Redding Secretary

Treasurer

Name Role
Mona Redding Treasurer

Vice President

Name Role
JONATHAN SHEPHERD Vice President

Incorporator

Name Role
CLIFFORD E. SMITH Incorporator
STEWART R. GORDON Incorporator
CATHERINE H. BRODLEY Incorporator
JESSE C. PENN Incorporator
W. W. DANIEL Incorporator

Filings

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