Search icon

HICKMAN COUNTY FARM BUREAU

Company Details

Name: HICKMAN COUNTY FARM BUREAU
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Mar 1936 (89 years ago)
Organization Date: 16 Mar 1936 (89 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0022906
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: P. O. BOX 142, CLINTON, KY 42031
Place of Formation: KENTUCKY

Director

Name Role
H. L. BERRY Director
Donald Courtney Director
Troy Carter Director
Wilson Workman Director
Randy Deweese Director
A. B. PHELPS Director
ROY BERRY Director
JACK VADEN Director
C. E. HOODENPYLE Director

Incorporator

Name Role
JACK JOHNSON Incorporator
D. M. RINGO Incorporator
ERA E. ARMBUSTER Incorporator
ROY BERRY Incorporator
A. B. PHELPS Incorporator

Registered Agent

Name Role
JONATHAN REYNOLDS LLC Registered Agent

Secretary

Name Role
Cindy Tucker Secretary

Treasurer

Name Role
Cindy Tucker Treasurer

President

Name Role
Jonathan Reynolds President

Vice President

Name Role
Caroline Webb Vice President

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Annual Report 2023-05-02
Annual Report 2022-04-22
Annual Report 2021-02-24
Annual Report 2020-04-28
Annual Report 2019-03-13
Registered Agent name/address change 2018-01-31
Annual Report 2018-01-31
Annual Report 2017-04-18

Sources: Kentucky Secretary of State