Name: | GALLATIN COUNTY FARM BUREAU OF GALLATIN COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 1964 (61 years ago) |
Organization Date: | 11 Jun 1964 (61 years ago) |
Last Annual Report: | 20 Jan 2025 (2 months ago) |
Organization Number: | 0019135 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | P. O. BOX 1132, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lora Beth Sadler | Director |
PAUL CARVER | Director |
HANSEL SULLIVAN | Director |
WM. D. SULLIVAN | Director |
HERBERT WILLIAMSON | Director |
R. P. DAVIS | Director |
Merle Noel | Director |
Hardin Lowe | Director |
Ben Parker | Director |
Josh Davis | Director |
Name | Role |
---|---|
HANSEL SULLIVAN | Incorporator |
WM. D. SULLIVAN | Incorporator |
HERBERT WILLIAMSON | Incorporator |
Name | Role |
---|---|
DAN PETERSON LLC | Registered Agent |
Name | Role |
---|---|
April Wainscott | Secretary |
Name | Role |
---|---|
Bradley Noel | President |
Name | Role |
---|---|
Taylor Jones | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-20 |
Annual Report | 2024-01-04 |
Annual Report | 2023-01-12 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-18 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-05 |
Registered Agent name/address change | 2019-04-05 |
Annual Report | 2018-05-10 |
Reinstatement Certificate of Existence | 2017-10-26 |
Sources: Kentucky Secretary of State