Search icon

GRANT COUNTY FARM BUREAU OF GRANT COUNTY, KENTUCKY

Company Details

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

Director

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

Incorporator

Name Role
MAXWELL WORKMAN Incorporator
ROY K. MORTON Incorporator
ROSCOE JUMP Incorporator

Vice President

Name Role
Erin Butler Vice President

Registered Agent

Name Role
SCOOTER ARNOLD INS. AGENCY, INC. Registered Agent

President

Name Role
Natasha Rhoton President

Secretary

Name Role
Mark Kinsey Secretary

Treasurer

Name Role
Jackie Courts Treasurer

Filings

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