Search icon

MCCRACKEN COUNTY FARM BUREAU OF MCCRACKEN COUNTY, KENTUCKY

Company Details

Name: MCCRACKEN COUNTY FARM BUREAU OF MCCRACKEN COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Dec 1920 (104 years ago)
Organization Date: 01 Dec 1920 (104 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0034423
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1600 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Director

Name Role
THOMAS MASSEY Director
HERMAN YOPP Director
RAYMOND WILLETT Director
Stephen Wurth Director
Joe Walters Director
Dewain Gipson Director
Wyatt Wood Director
Daniel Edwards Director
Donald Edwards Director
Katie Gipson Director

Incorporator

Name Role
W. M. MILLIKEN Incorporator
M. B. TAPP Incorporator
HENRY BEYER Incorporator
L. G. ROSSINGTON Incorporator
ROY ROTHWELL Incorporator

Registered Agent

Name Role
J.W. GOODWIN COMPANY Registered Agent

President

Name Role
J.W. Goodwin President

Secretary

Name Role
Bettie Usrey Bean Secretary

Treasurer

Name Role
Bettie Usrey Bean Treasurer

Vice President

Name Role
Dewain Gipson Vice President

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-26
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-03-03
Annual Report 2019-04-24
Annual Report 2018-02-10
Annual Report 2017-04-19

Sources: Kentucky Secretary of State