Name: | LAWRENCE COUNTY FARM BUREAU, INC., OF LAWRENCE COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1955 (69 years ago) |
Organization Date: | 17 Nov 1955 (69 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0030148 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 209 S LOCK AVE, P. O. BOX 642, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAISH BLANKENSHIP, JR. | Director |
JOHN BURNS, JR. | Director |
W. L. DIXON | Director |
JOHN L. BURTON | Director |
J Lynn See | Director |
John Burton, Jr. | Director |
David McGuire | Director |
Mikel Compton | Director |
Roger Keith Bradley | Director |
Wesley Kingsmore | Director |
Name | Role |
---|---|
MRS. T. W. GREER | Incorporator |
MARY LOU SPARKS | Incorporator |
CHARLES HILLMAN | Incorporator |
T. W. GREER | Incorporator |
ERVIN SALYER | Incorporator |
Name | Role |
---|---|
Sherry Compton | Secretary |
Name | Role |
---|---|
SHERRY R. COMPTON | Registered Agent |
Name | Role |
---|---|
David McGuire | President |
Name | Role |
---|---|
Sherry Compton | Treasurer |
Name | Role |
---|---|
Mikel Compton | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-25 |
Annual Report | 2020-01-21 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-01 |
Sources: Kentucky Secretary of State