Search icon

GREEN COUNTY FARM BUREAU, INC.

Company Details

Name: GREEN COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1952 (73 years ago)
Organization Date: 08 May 1952 (73 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0020705
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 295 INDUSTRIAL PARK RD, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Director

Name Role
ALAN FROGGETT Director
SARAH HODGES Director
DONALD D SHUFFETT Director
J. H. HOWELL Director
U. E. STEARMAN Director
OSCAR LOBB Director
EARL NUNN Director
BLANE STEPHENS Director

Registered Agent

Name Role
RICKY ARNETT Registered Agent

Secretary

Name Role
Deanna J Scott Secretary

Treasurer

Name Role
Deanna J Scott Treasurer

Incorporator

Name Role
L. C. TAYLOR Incorporator
C. B. WRIGHT Incorporator
E. M. BORN Incorporator
L. E. RONALD Incorporator
J. H. HOWELL Incorporator

President

Name Role
Ricky Arnett President

Vice President

Name Role
Tony Skaggs Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-03-22
Annual Report 2022-03-09
Annual Report 2021-02-22
Annual Report 2020-02-17
Registered Agent name/address change 2020-02-17
Annual Report 2019-05-08
Annual Report 2018-04-10

Sources: Kentucky Secretary of State