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 |
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 |
Name | Role |
---|---|
RICKY ARNETT | Registered Agent |
Name | Role |
---|---|
Deanna J Scott | Secretary |
Name | Role |
---|---|
Deanna J Scott | Treasurer |
Name | Role |
---|---|
L. C. TAYLOR | Incorporator |
C. B. WRIGHT | Incorporator |
E. M. BORN | Incorporator |
L. E. RONALD | Incorporator |
J. H. HOWELL | Incorporator |
Name | Role |
---|---|
Ricky Arnett | President |
Name | Role |
---|---|
Tony Skaggs | Vice President |
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