Search icon

HARRISON COUNTY FARM BUREAU

Company Details

Name: HARRISON COUNTY FARM BUREAU
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 1930 (95 years ago)
Organization Date: 02 Aug 1930 (95 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0022075
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 3186 US HWY 27 SOUTH, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Director

Name Role
II LUTHER MASTER Director
W. L. BRADFORD Director
Taylor Darnell Director
LUTHER NEW Director
HOMER LEVI Director
L. W. MIDDEN Director
Michelle Barnett Director
Phil Turhune Director
Clay Darnell Director

Registered Agent

Name Role
HARRISON COUNTY FARM BUREAU FEDERATION Registered Agent

President

Name Role
Kayleigh Evans President

Incorporator

Name Role
JOE E. JOHNSON Incorporator
W. W. VAN DEREN Incorporator
ORIE LEBUS Incorporator
J. LUTHER MASTIN Incorporator
E. B. MIDDEN Incorporator

Secretary

Name Role
Randy Wade Secretary

Treasurer

Name Role
Randy Wade Treasurer

Vice President

Name Role
Alexander Vallandingham Vice President

Filings

Name File Date
Annual Report 2024-03-03
Annual Report 2023-03-15
Annual Report 2022-06-27
Annual Report 2021-06-11
Registered Agent name/address change 2020-04-10
Annual Report 2020-04-10
Annual Report 2019-05-20
Annual Report 2018-09-24
Annual Report 2017-04-12
Annual Report 2016-02-26

Sources: Kentucky Secretary of State