Search icon

HARDIN COUNTY FARM BUREAU OF HARDIN COUNTY, KENTUCKY

Company Details

Name: HARDIN COUNTY FARM BUREAU OF HARDIN COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Nov 1947 (77 years ago)
Organization Date: 20 Nov 1947 (77 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 0021705
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 1056, ELIZABETHTOWN, KY 42702-1056
Place of Formation: KENTUCKY

Director

Name Role
RAY ALLAN MACKEY Director
Kenneth Hayden Director
LARRY JAGGERS Director
VIRGIL GOODMAN Director
G. C. JOHNSON Director
N. W. PENCE Director
MRS. J. M. VERTRUS Director
C. M. WADE Director

Registered Agent

Name Role
RAY ALLAN MACKEY Registered Agent

President

Name Role
STEVE WOODEN President

Vice President

Name Role
BYRON NELSON Vice President

Treasurer

Name Role
Mark Thomas Treasurer

Secretary

Name Role
Mark Thomas Secretary

Incorporator

Name Role
JESSE SHIPP Incorporator
G. C. JOHNSON Incorporator
T. BROWN LOGSDON Incorporator
HERMAN STITH Incorporator
MR. A. FRANK TOBB Incorporator

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-03-30
Annual Report 2020-04-08
Annual Report 2019-06-11
Annual Report 2018-05-10
Annual Report 2017-04-12
Annual Report 2016-04-11
Annual Report 2015-04-15

Sources: Kentucky Secretary of State