Name: | MORGAN COUNTY FARM BUREAU OF MORGAN COUNTY, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 1963 (61 years ago) |
Organization Date: | 01 Nov 1963 (61 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0036563 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 661 MAIN STREET, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Adkins | Director |
Chris Lindon | Director |
David Leach | Director |
Ben Montgomery | Director |
Brady Lawson | Director |
ARLIE NICKELL | Director |
Pam Williams | Director |
Courtney A. Jenkins | Director |
EVERETT L. NICKELL | Director |
ANDREW B. BRADLEY | Director |
Name | Role |
---|---|
ROY NICKELL | Incorporator |
EZRA BACH | Incorporator |
Name | Role |
---|---|
Eva K. Hampton | Secretary |
Name | Role |
---|---|
Emanuel Hampton | President |
Name | Role |
---|---|
Deanna Collins | Treasurer |
Name | Role |
---|---|
Alden Collins | Vice President |
Name | Role |
---|---|
EMANUEL HAMPTON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-05-23 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-30 |
Sources: Kentucky Secretary of State