Name: | THE HART COUNTY FARM BUREAU, INC. OF HART COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1955 (69 years ago) |
Organization Date: | 29 Dec 1955 (69 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0022106 |
ZIP code: | 42757 |
City: | Magnolia |
Primary County: | Hart County |
Principal Office: | 1410 JONESVILLE MILL RD, MAGNOLIA, KY 42757 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald Reynolds | Director |
FRITZ GIESECKE | Director |
MITCHEL LOGSDON | Director |
JAY MCCOY | Director |
RAYMOND ADAMS | Director |
JESSE AVERY | Director |
LEE BRATCHER, JR. | Director |
TURNER BUCKNER | Director |
WM. BUCKNER | Director |
Name | Role |
---|---|
HUBERT F. SHELTON | Incorporator |
ROY E. LOGSDON, JR. | Incorporator |
J. H. RUSH | Incorporator |
P. K. HUBBARD | Incorporator |
E. M. LOGSDON | Incorporator |
Name | Role |
---|---|
Staci Simpson, Inc. | Registered Agent |
Name | Role |
---|---|
CHRISTINE LOBB | Signature |
Name | Role |
---|---|
MITCHEL LOGSDON | President |
Name | Role |
---|---|
MIKE SLAUGHTER | Vice President |
Name | Role |
---|---|
PATTI REYNOLDS | Secretary |
Name | Role |
---|---|
JOHN BUNNELL | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Registered Agent name/address change | 2023-05-18 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-02 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-02 |
Annual Report | 2017-04-14 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State