Name: | HOPKINS COUNTY FARM BUREAU OF HOPKINS COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 1921 (104 years ago) |
Organization Date: | 02 Sep 1921 (104 years ago) |
Last Annual Report: | 15 Jan 2025 (3 months ago) |
Organization Number: | 0023498 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 585 NEBO RD., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. A. TINSLEY | Director |
HARVEY YOUNG | Director |
WILL CARDWELL | Director |
D. SISK | Director |
Lee Carter | Director |
Andy Peyton | Director |
Don Putty | Director |
John Slaton | Director |
JOHNNY BROWN | Director |
DAVID BRUMFIELD | Director |
Name | Role |
---|---|
E. D. TURLEY | Incorporator |
J. J. TIPPETT | Incorporator |
O. C. WHITFIELD | Incorporator |
W. E. CARDWELL | Incorporator |
W. N. EDWARDS | Incorporator |
Name | Role |
---|---|
TAYLOR FRY | Registered Agent |
Name | Role |
---|---|
MARK METCALFE | Treasurer |
Name | Role |
---|---|
Ben Prevette | Vice President |
Brian Welch | Vice President |
Name | Role |
---|---|
Terry Brown | President |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-02-02 |
Reinstatement | 2023-11-17 |
Reinstatement Approval Letter Revenue | 2023-11-17 |
Registered Agent name/address change | 2023-11-17 |
Reinstatement Certificate of Existence | 2023-11-17 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-19 |
Annual Report | 2020-08-06 |
Sources: Kentucky Secretary of State