Search icon

HENRY COUNTY FARM BUREAU OF NEW CASTLE, INC.

Company Details

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

Director

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

Incorporator

Name Role
ROBERT N. CLEVELAND Incorporator
J. E. DRANE Incorporator
J. L. WILLIAMS, JR. Incorporator
RALPH SINGLETON Incorporator
BILLY MACK Incorporator

Registered Agent

Name Role
GINGER COOMBS Registered Agent

President

Name Role
LYNNETTE YOUNT President

Secretary

Name Role
MARY BRYANT Secretary

Treasurer

Name Role
GINGER COOMBS Treasurer

Vice President

Name Role
CHRIS MCBURNEY Vice President

Filings

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