Search icon

LAWRENCE COUNTY FARM BUREAU, INC., OF LAWRENCE COUNTY, KENTUCKY

Company Details

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

Director

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

Incorporator

Name Role
MRS. T. W. GREER Incorporator
MARY LOU SPARKS Incorporator
CHARLES HILLMAN Incorporator
T. W. GREER Incorporator
ERVIN SALYER Incorporator

Secretary

Name Role
Sherry Compton Secretary

Registered Agent

Name Role
SHERRY R. COMPTON Registered Agent

President

Name Role
David McGuire President

Treasurer

Name Role
Sherry Compton Treasurer

Vice President

Name Role
Mikel Compton Vice President

Filings

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