Name: | JOHNSON COUNTY FARM BUREAU, INC. OF JOHNSON COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 1955 (70 years ago) |
Organization Date: | 14 Jul 1955 (70 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0026092 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | BOX 388, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Willard Roger Murray | President |
Name | Role |
---|---|
Willard Roger Murray | Director |
GREGORY J MEADE | Director |
Delmer Jack Holbrook | Director |
Thomas R Salyer | Director |
Vessie L Workman | Director |
Thomas W Keeth | Director |
WENDELL VANHOOSE | Director |
W. A. STAPLETON | Director |
WALTER MCKENZIE | Director |
JOHN M. BLANTON | Director |
Name | Role |
---|---|
WENDELL VAN HOOSE | Incorporator |
W. A. STAPLETON | Incorporator |
WALTER MCKENZIE | Incorporator |
KENNETH TRIMBLE | Incorporator |
ELBERT REED | Incorporator |
Name | Role |
---|---|
GREGORY J. MEADE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-24 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-03 |
Annual Report | 2018-03-28 |
Annual Report | 2017-04-14 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State