Search icon

MCCREARY COUNTY FARM BUREAU OF MCCREARY COUNTY, KENTUCKY

Company Details

Name: MCCREARY COUNTY FARM BUREAU OF MCCREARY COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1963 (61 years ago)
Organization Date: 12 Dec 1963 (61 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0034442
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: P. O. BOX 98, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE WATERS Registered Agent

President

Name Role
JEFF KIDD President

Secretary

Name Role
JULIE WATERS Secretary

Treasurer

Name Role
JULIE WATERS Treasurer

Vice President

Name Role
ANTHONY TRAMMELL Vice President

Director

Name Role
SCHYLER JONES Director
JOSH NEAL Director
JEFF KIDD Director
ANTHONY TRAMMELL Director
E. M. CARLOCK Director
W. B. GILREATH Director
WM. O. GILREATH Director
GEO. NEAL Director
OSCAR WORLEY Director
COBY STEPHENS Director

Incorporator

Name Role
WM. O. GILREATH Incorporator
J. W. GILREATH Incorporator
E. M. CARLOCK Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-11
Annual Report 2023-02-20
Annual Report 2022-03-01
Annual Report 2021-03-30
Annual Report 2020-03-17
Annual Report 2019-05-01
Annual Report 2018-04-11
Annual Report 2017-04-19
Annual Report 2016-03-21

Sources: Kentucky Secretary of State