Search icon

THE HART COUNTY FARM BUREAU, INC. OF HART COUNTY, KENTUCKY

Company Details

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

Director

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

Incorporator

Name Role
HUBERT F. SHELTON Incorporator
ROY E. LOGSDON, JR. Incorporator
J. H. RUSH Incorporator
P. K. HUBBARD Incorporator
E. M. LOGSDON Incorporator

Registered Agent

Name Role
Staci Simpson, Inc. Registered Agent

Signature

Name Role
CHRISTINE LOBB Signature

President

Name Role
MITCHEL LOGSDON President

Vice President

Name Role
MIKE SLAUGHTER Vice President

Secretary

Name Role
PATTI REYNOLDS Secretary

Treasurer

Name Role
JOHN BUNNELL Treasurer

Filings

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