Name: | FULTON COUNTY FARM BUREAU OF FULTON COUNTY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1923 (102 years ago) |
Organization Date: | 08 May 1923 (102 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0018880 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | PO BOX188, 2317 S 7TH ST, HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T. H. MCMURRY | Incorporator |
J. C. LAWSON, JR. | Incorporator |
R. C. PRATHER | Incorporator |
T. E. WILLIAMSON | Incorporator |
E. A. THOMPSON | Incorporator |
Name | Role |
---|---|
Meg Roberts | Registered Agent |
Name | Role |
---|---|
Glenn Howell | President |
Name | Role |
---|---|
Joey Parker | Vice President |
Name | Role |
---|---|
Meg Roberts | Secretary |
Name | Role |
---|---|
Meg Roberts | Treasurer |
Name | Role |
---|---|
Rob Garrigan | Director |
Chuck Murphy | Director |
JEREMY JONES | Director |
NATHAN WILSON | Director |
BRIAN MAJOR | Director |
Lucas Goodman | Director |
Randy Adams | Director |
Penny Fleming | Director |
Matt Moss | Director |
Ben Rudy | Director |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2023-05-15 |
Annual Report | 2023-05-15 |
Registered Agent name/address change | 2022-03-24 |
Annual Report | 2022-03-24 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-10 |
Sources: Kentucky Secretary of State