Search icon

OWSLEY COUNTY FARM BUREAU, INC.

Company Details

Name: OWSLEY COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1958 (66 years ago)
Organization Date: 24 Nov 1958 (66 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0039382
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: P. O. BOX 690, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Secretary

Name Role
Samuel T Campbell Secretary

Treasurer

Name Role
Samuel T Campbell Treasurer

Director

Name Role
HARRISON MASON Director
EVERETT BYRD Director
EDD HARVEY Director
CHESTER BAKER Director
JERRY CALLAHAN Director
PAUL SIZEMORE Director
CRAIG CALLAHAN Director
kimberly campbell Director
dillon callahan Director
Clinton Bishop Director

Incorporator

Name Role
J. LESTER CAMPBELL Incorporator
E. L. HUGHES Incorporator
ROY RENOLDS Incorporator
HARRISON MASON Incorporator
LUCIAN BURCH Incorporator

Registered Agent

Name Role
SAMUEL TODD CAMPBELL Registered Agent

President

Name Role
ALAN TAYLOR President

Vice President

Name Role
PAUL SIZEMORE Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-08-06
Annual Report 2023-03-15
Annual Report 2022-06-27
Annual Report 2021-10-18
Reinstatement 2020-11-05
Reinstatement Certificate of Existence 2020-11-05
Reinstatement Approval Letter Revenue 2020-11-04
Registered Agent name/address change 2020-11-03
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State