Name: | GREENUP COUNTY FARM BUREAU OF GREENUP COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1964 (61 years ago) |
Organization Date: | 20 May 1964 (61 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0020718 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 540 WASHINGTON ST, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth Imel | Registered Agent |
Name | Role |
---|---|
Lisa Kentucky Farm Bureau | Secretary |
Name | Role |
---|---|
Justin IMEL | Treasurer |
Name | Role |
---|---|
Terry Kentucky Farm Bureau | Vice President |
Name | Role |
---|---|
Kenneth IMEL | President |
Name | Role |
---|---|
Kenneth IMEL | Director |
Terry OSBORNE | Director |
Connie HOWARD | Director |
David Allen | Director |
Brent Wilson | Director |
William Cropper | Director |
Matthew Collier | Director |
Steve Coldiron | Director |
Carrie Davis | Director |
Jeremy Grubb | Director |
Name | Role |
---|---|
HENRY HICKS | Incorporator |
LAFAYETTE HARDIN | Incorporator |
CHARLES BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-08-10 |
Annual Report | 2023-08-10 |
Annual Report | 2022-05-04 |
Annual Report | 2021-09-13 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-04 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State