Search icon

HOPKINS COUNTY FARM BUREAU OF HOPKINS COUNTY, KENTUCKY

Company Details

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

Director

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

Incorporator

Name Role
E. D. TURLEY Incorporator
J. J. TIPPETT Incorporator
O. C. WHITFIELD Incorporator
W. E. CARDWELL Incorporator
W. N. EDWARDS Incorporator

Registered Agent

Name Role
TAYLOR FRY Registered Agent

Treasurer

Name Role
MARK METCALFE Treasurer

Vice President

Name Role
Ben Prevette Vice President
Brian Welch Vice President

President

Name Role
Terry Brown President

Filings

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