Search icon

FULTON COUNTY FARM BUREAU OF FULTON COUNTY

Company Details

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

Incorporator

Name Role
T. H. MCMURRY Incorporator
J. C. LAWSON, JR. Incorporator
R. C. PRATHER Incorporator
T. E. WILLIAMSON Incorporator
E. A. THOMPSON Incorporator

Registered Agent

Name Role
Meg Roberts Registered Agent

President

Name Role
Glenn Howell President

Vice President

Name Role
Joey Parker Vice President

Secretary

Name Role
Meg Roberts Secretary

Treasurer

Name Role
Meg Roberts Treasurer

Director

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

Filings

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