Search icon

LEE COUNTY FARM BUREAU OF LEE COUNTY, KENTUCKY

Company Details

Name: LEE COUNTY FARM BUREAU OF LEE COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Oct 1935 (90 years ago)
Organization Date: 02 Oct 1935 (90 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0030536
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: P O BOX 686, 106 MAIN STREET, BEATTYVILLE, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY

President

Name Role
George Marshall President

Director

Name Role
CHARLES L COOPER Director
J. D. RAWLINGS Director
ORVILLE LUTES Director
LEE BOWLING Director
ANDERSON ROWLAND Director
HARVEY WILLIAMS Director
Tom Lutes Director
LARRY TINCHER Director
ORVILLE BENNETT Director
ARCH ABNER Director

Incorporator

Name Role
J. D. RAWLINGS Incorporator
ORVILLE LUTES Incorporator
LEE BOWLING Incorporator
ANDERSON ROWLAND Incorporator
HARVEY WILLIAMS Incorporator

Registered Agent

Name Role
ROBERT C MCKINNEY II Registered Agent

Treasurer

Name Role
Robert C McKinney II Treasurer

Vice President

Name Role
VIRGIL GLENN KINCAID Vice President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-03
Annual Report 2023-05-24
Annual Report 2022-06-27
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Principal Office Address Change 2021-06-29
Annual Report 2020-04-08
Annual Report 2019-08-15
Annual Report 2018-04-17

Sources: Kentucky Secretary of State