Name: | GRANT COUNTY FARM BUREAU OF GRANT COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1964 (61 years ago) |
Organization Date: | 16 Sep 1964 (61 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0020322 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 486 HELTON Road, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DODSON TURNER | Director |
A. S. ADAMS | Director |
HAROLD R. CONNLEY | Director |
ROBERT E. ARTHUR | Director |
HENRY R. CATLETT | Director |
CHRIS AMMERMAN | Director |
NORMA KINSEY | Director |
TRAVIS RHOTON | Director |
NATASHA RHOTON | Director |
JEROD MULBERRY | Director |
Name | Role |
---|---|
MAXWELL WORKMAN | Incorporator |
ROY K. MORTON | Incorporator |
ROSCOE JUMP | Incorporator |
Name | Role |
---|---|
Erin Butler | Vice President |
Name | Role |
---|---|
SCOOTER ARNOLD INS. AGENCY, INC. | Registered Agent |
Name | Role |
---|---|
Natasha Rhoton | President |
Name | Role |
---|---|
Mark Kinsey | Secretary |
Name | Role |
---|---|
Jackie Courts | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-08-02 |
Annual Report | 2023-08-02 |
Annual Report | 2022-05-25 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-27 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State