Search icon

MERCER COUNTY FARM BUREAU, INC.

Company Details

Name: MERCER COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 05 Jan 1953 (72 years ago)
Last Annual Report: 28 Mar 2025 (19 days ago)
Organization Number: 0035103
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 838 N. COLLEGE ST, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Secretary

Name Role
Gary Keller Secretary

Vice President

Name Role
Theresa Caudill Vice President

Director

Name Role
LEIGH MCRAY Director
MICHAEL JONES Director
Tiffany ISON Director
James DeHart Director
Gary Brown Director
Michael McRay Director
Jason Devine Director
Martina Devine Director
Patricia Keller Director
Kendra Rowland Director

Incorporator

Name Role
WELDON HORN Incorporator
H. MAURICE WATTS Incorporator
HUBERT WHEELER Incorporator
E. B. MILLER, JR. Incorporator
A. J. TRUE Incorporator

Registered Agent

Name Role
ELIZABETH STOCKER LLC Registered Agent

Treasurer

Name Role
Zack Ison Treasurer

President

Name Role
Megan DeHart President

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-04-26
Annual Report 2023-04-19
Annual Report 2022-03-31
Principal Office Address Change 2022-03-31
Registered Agent name/address change 2021-12-23
Annual Report 2021-06-22
Annual Report 2020-02-26
Annual Report 2019-06-05
Annual Report 2018-07-31

Sources: Kentucky Secretary of State