Search icon

OLDHAM COUNTY FARM BUREAU OF OLDHAM COUNTY, KENTUCKY

Company Details

Name: OLDHAM COUNTY FARM BUREAU OF OLDHAM COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1964 (61 years ago)
Organization Date: 06 Jul 1964 (61 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0038884
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2205 S HWY 53, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

President

Name Role
Kevin R Jeffries President

Director

Name Role
ALBERT N. BOTTORFF Director
JOHN N. CALDWELL Director
ALBERT CLORE Director
RAY W. DEIBEL Director
H. T. ENGLISH JR. Director
ROBERT BLAKEMORE Director
TOM DEIBEL Director
MIKE MCCALL Director
JON BEDNARSKI Director
TIM CALDWELL Director

Incorporator

Name Role
ERNEST L. HARRIS Incorporator
JOHN ROBT. BOTTORFF Incorporator
B. H. SCHULTZ Incorporator

Registered Agent

Name Role
KEVIN R JEFFRIES Registered Agent

Secretary

Name Role
BOYD JOHNSON Secretary

Treasurer

Name Role
BOYD JOHNSON Treasurer

Vice President

Name Role
Steve Greenwell Vice President

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-28
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-05-11
Annual Report 2020-04-01
Annual Report 2019-05-15
Annual Report 2018-06-01
Annual Report 2017-04-03
Registered Agent name/address change 2016-04-18

Sources: Kentucky Secretary of State