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 |
Name | Role |
---|---|
Kevin R Jeffries | President |
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 |
Name | Role |
---|---|
ERNEST L. HARRIS | Incorporator |
JOHN ROBT. BOTTORFF | Incorporator |
B. H. SCHULTZ | Incorporator |
Name | Role |
---|---|
KEVIN R JEFFRIES | Registered Agent |
Name | Role |
---|---|
BOYD JOHNSON | Secretary |
Name | Role |
---|---|
BOYD JOHNSON | Treasurer |
Name | Role |
---|---|
Steve Greenwell | Vice President |
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