Search icon

HENDERSON COUNTY FARM BUREAU, INC.

Company Details

Name: HENDERSON COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Feb 1951 (74 years ago)
Organization Date: 20 Feb 1951 (74 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0022662
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3351 ZION RD., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
GLENN WALTHER Director
G. W. ALLEN Director
GUS STREHL Director
PRENTICE TAPP Director
DENNIS ELLIOTT Director
ROBERT McINDOO Director
BRANDON WILLIAMS Director
BEN EMBRY Director
W. O. TOY Director

Incorporator

Name Role
EUGENE BUTLER Incorporator
G. W. ALLEN Incorporator
STANLEY HOFFMAN Incorporator

Registered Agent

Name Role
JAMES RUNION Registered Agent

Vice President

Name Role
JOSHUA RENAKER Vice President

Treasurer

Name Role
MIKE SMITH Treasurer

President

Name Role
JOHN DENTON President

Secretary

Name Role
ROBERT McINDOO Secretary

Filings

Name File Date
Annual Report Amendment 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Annual Report 2023-03-22
Annual Report 2022-03-16
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report Amendment 2018-09-18

Sources: Kentucky Secretary of State