Name: | HENRY COUNTY FARM BUREAU OF NEW CASTLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1952 (73 years ago) |
Organization Date: | 12 May 1952 (73 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0022674 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | HIGHWAY 421 NORTH, P.O. BOX 127, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAYMOND LONG | Director |
ED ADLER | Director |
OSBORNE STIVERS | Director |
ROBERT O. BARNETT | Director |
Reid MOORE | Director |
LARRY CONGLETON | Director |
JERRY WHITAKER | Director |
CINDY DOUGLAS | Director |
ELZA CARR | Director |
Name | Role |
---|---|
ROBERT N. CLEVELAND | Incorporator |
J. E. DRANE | Incorporator |
J. L. WILLIAMS, JR. | Incorporator |
RALPH SINGLETON | Incorporator |
BILLY MACK | Incorporator |
Name | Role |
---|---|
GINGER COOMBS | Registered Agent |
Name | Role |
---|---|
LYNNETTE YOUNT | President |
Name | Role |
---|---|
MARY BRYANT | Secretary |
Name | Role |
---|---|
GINGER COOMBS | Treasurer |
Name | Role |
---|---|
CHRIS MCBURNEY | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-07 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-05 |
Annual Report | 2016-05-12 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State