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 |
Name | Role |
---|---|
CHAS. W. HAMMOND | Incorporator |
S. B. GULLEY | Incorporator |
CHAS. HORSLEY | Incorporator |
S. E. BIERLEY | Incorporator |
JAMES W. MARTIN | Incorporator |
Name | Role |
---|---|
CHRIS ELAM | Registered Agent |
Name | Role |
---|---|
Paul Bruce Swearingen | President |
Name | Role |
---|---|
Kristi Arthurs | Secretary |
Name | Role |
---|---|
Kristi Arthurs | Treasurer |
Name | Role |
---|---|
Paul Phillip Stamm | Vice President |
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 |
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