Search icon

GREENUP COUNTY FARM BUREAU OF GREENUP COUNTY, KENTUCKY

Company Details

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

Registered Agent

Name Role
Kenneth Imel Registered Agent

Secretary

Name Role
Lisa Kentucky Farm Bureau Secretary

Treasurer

Name Role
Justin IMEL Treasurer

Vice President

Name Role
Terry Kentucky Farm Bureau Vice President

President

Name Role
Kenneth IMEL President

Director

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

Incorporator

Name Role
HENRY HICKS Incorporator
LAFAYETTE HARDIN Incorporator
CHARLES BROWN Incorporator

Filings

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