Search icon

JACKSON COUNTY FARM BUREAU, OF JACKSON COUNTY, KENTUCKY

Company Details

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 (2 months 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

Director

Name Role
ralph m montgomery Director
eddie j madden Director
woodrow masters Director
LUTHER GABBARD Director
GEO. KELLEY Director
JOHN E. MOORE Director

Registered Agent

Name Role
brenda ayers Registered Agent

Secretary

Name Role
brenda g ayers Secretary

Incorporator

Name Role
LUTHER C. GABBORD Incorporator
GEO. KELLEY Incorporator
JOHN E. MOORE Incorporator
W. E. JONES Incorporator
W. W. DEATON Incorporator

Treasurer

Name Role
brenda g ayers Treasurer

Filings

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