Search icon

MCLEAN COUNTY FARM BUREAU OF MCLEAN COUNTY, KENTUCKY

Company Details

Name: MCLEAN COUNTY FARM BUREAU OF MCLEAN COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1965 (60 years ago)
Organization Date: 28 Jun 1965 (60 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0034695
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: BOX 249, MAIN ST., CALHOUN, KY 42327
Place of Formation: KENTUCKY

Director

Name Role
GEO. E. BRYANT Director
S. E. BARRET Director
H. R. KUTLEY Director
L. O. DEUHARDT Director
Paul J Logsdon Director
Kelly Thurman Director
Kelly Baird Director
H. A. SANDEFUR Director

Incorporator

Name Role
GEO. E. BRYANT Incorporator
S. E. BARRETT Incorporator
H. K. KUTLEY Incorporator
H. A. SANDEFUR Incorporator
L. O. DENHARDT Incorporator

Registered Agent

Name Role
ROBIN J. ROWE Registered Agent

President

Name Role
Gerry Hayden President

Secretary

Name Role
Robin Rowe Secretary

Treasurer

Name Role
Robin Rowe Treasurer

Vice President

Name Role
Jonathon Miller Vice President

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-06-05
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-06-02
Annual Report 2020-03-17
Annual Report 2019-05-03
Annual Report 2018-09-06
Annual Report 2017-05-18
Annual Report 2016-03-08

Sources: Kentucky Secretary of State