Search icon

HARLAN COUNTY FARM BUREAU OF HARLAN COUNTY, KENTUCKY

Company Details

Name: HARLAN COUNTY FARM BUREAU OF HARLAN COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1963 (62 years ago)
Organization Date: 23 Sep 1963 (62 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Organization Number: 0021857
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 108 WALNUT STREET, HARLAN, KY 40831
Place of Formation: KENTUCKY

Vice President

Name Role
Paul Caldwell Vice President

Director

Name Role
INEDA HOWARD Director
Billy F Middleton Director
Nobe Baker Director
Donald MINIARD Director
Judy Lewis Director
Jace Howard Director
FREDERIC A. AMBROSE Director
WM. HAYES Director
JERNON B. BANKS Director
L. W. SAYLOR Director

Registered Agent

Name Role
DUSTIN MINIARD Registered Agent

Incorporator

Name Role
FRANK WHEELER Incorporator
VERNON B. BANKS Incorporator
J. F. CARNETT Incorporator

President

Name Role
Dustin Miniard President

Secretary

Name Role
NATHAN BOGGS Secretary

Treasurer

Name Role
NATHAN BOGGS Treasurer

Filings

Name File Date
Annual Report 2025-01-22
Annual Report Amendment 2025-01-22
Annual Report 2024-08-22
Registered Agent name/address change 2024-08-22
Annual Report 2023-08-11
Annual Report 2022-05-19
Annual Report 2021-04-23
Annual Report 2020-04-07
Annual Report 2019-08-22
Reinstatement Approval Letter Revenue 2018-11-01

Sources: Kentucky Secretary of State