Name: | LETCHER COUNTY FARM BUREAU INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 1970 (54 years ago) |
Organization Date: | 14 Dec 1970 (54 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0030615 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P.O. BOX 964, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M WRIGHT | Registered Agent |
Name | Role |
---|---|
HOWARD STANFILL | President |
Name | Role |
---|---|
Diane Watts | Secretary |
Name | Role |
---|---|
Cindy Anderson | Treasurer |
Name | Role |
---|---|
JOHN WRIGHT | Vice President |
Name | Role |
---|---|
Judy Collins | Director |
Shad Baker | Director |
Diane Watts | Director |
John Wright | Director |
COY WATTS | Director |
KELLIE AMBURGERY | Director |
BEN COLLINS | Director |
PRESTON BLAIR | Director |
LEE HOGO | Director |
Name | Role |
---|---|
COY WATTS | Incorporator |
KELLIE AMBURGEY | Incorporator |
BEN COLLINS | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-17 |
Annual Report | 2024-06-17 |
Registered Agent name/address change | 2024-06-11 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-16 |
Annual Report | 2021-08-19 |
Annual Report | 2020-05-05 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-17 |
Sources: Kentucky Secretary of State