Search icon

LINCOLN COUNTY FARM BUREAU OF LINCOLN COUNTY, KENTUCKY

Company Details

Name: LINCOLN COUNTY FARM BUREAU OF LINCOLN COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1948 (77 years ago)
Organization Date: 02 Jul 1948 (77 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0031500
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: BOX 135, STANFORD, KY 40484
Place of Formation: KENTUCKY

Director

Name Role
HARRY GOGGIN Director
JACK BLAIR Director
David Campbell Director
JOSH BROWN Director
O. F. FLOYD Director
FLEECE GOOCH Director
BERNARD CAMENISCH Director
R. L. RANKIN Director

Registered Agent

Name Role
FRED SHORT Registered Agent

President

Name Role
JOSH BROWN President

Secretary

Name Role
Melinda Pence Secretary

Treasurer

Name Role
Melinda Pence Treasurer

Vice President

Name Role
DAN GRIGSON Vice President

Incorporator

Name Role
D. E. CHADWELL Incorporator
BERNARD CAMENISCH Incorporator
O. F. FLOYD Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-03-16
Annual Report 2022-03-22
Annual Report 2021-08-23
Annual Report 2020-04-07
Annual Report 2019-06-05
Annual Report 2018-05-31
Annual Report 2017-04-17
Annual Report 2016-03-18
Annual Report 2015-05-13

Sources: Kentucky Secretary of State