Search icon

JEFFERSON COUNTY FARM BUREAU, INC.

Company Details

Name: JEFFERSON COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 20 Jan 1953 (72 years ago)
Last Annual Report: 08 Aug 2024 (7 months ago)
Organization Number: 0025898
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4200 GARDINER VIEW AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Director

Name Role
Calvin C Shake Director
Catherine C Shake Director
THOMAS J. MCCARTY Director
ED. P. GRAFF Director
LEE W. BRINELY Director
R. O. SIMS Director
M. C. BROOKS Director
George Deutsch Director
Jim Miles Director
Angela Williams Director

Incorporator

Name Role
M. C. BROOKS Incorporator
CECIL E. FLANDIMN Incorporator
JOS. E. SAKACFER Incorporator
J. E. WISEHART Incorporator
S. D. ANDERSON Incorporator

Registered Agent

Name Role
BOB WILLIAMS, INC. Registered Agent

Treasurer

Name Role
Clinton Kline Treasurer

Vice President

Name Role
Wright Daniel Vice President

Secretary

Name Role
Nancy Monroe Secretary

President

Name Role
Robert Williams President

Filings

Name File Date
Annual Report 2024-08-08
Annual Report Amendment 2023-11-14
Annual Report 2023-03-15
Annual Report Amendment 2022-12-20
Annual Report 2022-06-28
Registered Agent name/address change 2021-05-20
Annual Report 2021-05-20
Annual Report 2020-02-11
Annual Report 2019-05-29
Annual Report 2018-04-10

Sources: Kentucky Secretary of State