Name: | JACKSON COUNTY FARM BUREAU, OF JACKSON COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1955 (70 years ago) |
Organization Date: | 24 May 1955 (70 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0025619 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | P. O. BOX 1149, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
brenda ayers | Registered Agent |
Name | Role |
---|---|
brenda g ayers | Secretary |
Name | Role |
---|---|
ralph m montgomery | Director |
eddie j madden | Director |
woodrow masters | Director |
LUTHER GABBARD | Director |
GEO. KELLEY | Director |
JOHN E. MOORE | Director |
Name | Role |
---|---|
LUTHER C. GABBORD | Incorporator |
GEO. KELLEY | Incorporator |
JOHN E. MOORE | Incorporator |
W. E. JONES | Incorporator |
W. W. DEATON | Incorporator |
Name | Role |
---|---|
brenda g ayers | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Reinstatement | 2024-09-17 |
Registered Agent name/address change | 2024-09-17 |
Principal Office Address Change | 2024-09-17 |
Reinstatement Approval Letter Revenue | 2024-09-17 |
Reinstatement Certificate of Existence | 2024-09-17 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State