Search icon

LETCHER COUNTY FARM BUREAU INC.

Company Details

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

Registered Agent

Name Role
JOHN M WRIGHT Registered Agent

President

Name Role
HOWARD STANFILL President

Secretary

Name Role
Diane Watts Secretary

Treasurer

Name Role
Cindy Anderson Treasurer

Vice President

Name Role
JOHN WRIGHT Vice President

Director

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

Incorporator

Name Role
COY WATTS Incorporator
KELLIE AMBURGEY Incorporator
BEN COLLINS Incorporator

Filings

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