Search icon

LEWIS COUNTY FARM BUREAU OF LEWIS COUNTY KENTUCKY

Company Details

Name: LEWIS COUNTY FARM BUREAU OF LEWIS COUNTY KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1920 (105 years ago)
Organization Date: 05 Aug 1920 (105 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Organization Number: 0030676
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 60 MARKET ST, VANCEBURG, KY 411790069
Place of Formation: KENTUCKY

Incorporator

Name Role
CHAS. W. HAMMOND Incorporator
S. B. GULLEY Incorporator
CHAS. HORSLEY Incorporator
S. E. BIERLEY Incorporator
JAMES W. MARTIN Incorporator

Registered Agent

Name Role
CHRIS ELAM Registered Agent

President

Name Role
Paul Bruce Swearingen President

Secretary

Name Role
Kristi Arthurs Secretary

Treasurer

Name Role
Kristi Arthurs Treasurer

Vice President

Name Role
Paul Phillip Stamm Vice President

Director

Name Role
Tim Lykins Director
Frankie Arthurs Director
Dwight Malone Director
James Meadows Director
Karen Roe Director
Kathy Dillow Director
Luther Walker Jr Director
Tyler Clark Director
Rex Elam Director
JAMES W. MARTIN Director

Filings

Name File Date
Annual Report 2025-01-28
Principal Office Address Change 2024-11-07
Registered Agent name/address change 2024-11-07
Annual Report Amendment 2024-11-07
Annual Report 2024-02-05
Annual Report 2023-02-01
Annual Report 2022-02-22
Annual Report 2021-02-08
Annual Report 2020-01-29
Annual Report 2019-02-06

Sources: Kentucky Secretary of State