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 |
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 |
Name | Role |
---|---|
GEO. E. BRYANT | Incorporator |
S. E. BARRETT | Incorporator |
H. K. KUTLEY | Incorporator |
H. A. SANDEFUR | Incorporator |
L. O. DENHARDT | Incorporator |
Name | Role |
---|---|
ROBIN J. ROWE | Registered Agent |
Name | Role |
---|---|
Gerry Hayden | President |
Name | Role |
---|---|
Robin Rowe | Secretary |
Name | Role |
---|---|
Robin Rowe | Treasurer |
Name | Role |
---|---|
Jonathon Miller | Vice President |
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