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 |
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 |
Name | Role |
---|---|
M. C. BROOKS | Incorporator |
CECIL E. FLANDIMN | Incorporator |
JOS. E. SAKACFER | Incorporator |
J. E. WISEHART | Incorporator |
S. D. ANDERSON | Incorporator |
Name | Role |
---|---|
BOB WILLIAMS, INC. | Registered Agent |
Name | Role |
---|---|
Clinton Kline | Treasurer |
Name | Role |
---|---|
Wright Daniel | Vice President |
Name | Role |
---|---|
Nancy Monroe | Secretary |
Name | Role |
---|---|
Robert Williams | President |
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