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 |
Name | Role |
---|---|
Samuel T Campbell | Secretary |
Name | Role |
---|---|
Samuel T Campbell | Treasurer |
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 |
Name | Role |
---|---|
J. LESTER CAMPBELL | Incorporator |
E. L. HUGHES | Incorporator |
ROY RENOLDS | Incorporator |
HARRISON MASON | Incorporator |
LUCIAN BURCH | Incorporator |
Name | Role |
---|---|
SAMUEL TODD CAMPBELL | Registered Agent |
Name | Role |
---|---|
ALAN TAYLOR | President |
Name | Role |
---|---|
PAUL SIZEMORE | Vice President |
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