Name: | PERRY COUNTY FARM BUREAU OF HAZARD, PERRY COUNTY, KENTUCKY |
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: | 14 Aug 2024 (8 months ago) |
Organization Number: | 0041009 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41722 |
City: | Bulan, Hardburly, Talcum, Tribbey |
Primary County: | Perry County |
Principal Office: | PO BOX 55, BULAN, KY 41722 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Franklin Stu Fugate | Secretary |
Name | Role |
---|---|
James Bruce Fields | Director |
E. L. RITCHIE | Director |
GREEN HOLLIDAY | Director |
STEPHEN NAPIER, JR. | Director |
IRVIN GAFFAST | Director |
VIRGIL NAPIER | Director |
Leeann McIntyre | Director |
John Epperson | Director |
James Combs | Director |
Name | Role |
---|---|
JAMES F. CORNETT | Incorporator |
WALTER DAVIDSON | Incorporator |
EVERETT BOLEYN | Incorporator |
Name | Role |
---|---|
James Larry Clay | President |
Name | Role |
---|---|
STU FUGATE | Registered Agent |
Name | Role |
---|---|
Sherri Muha | Vice President |
Name | Role |
---|---|
Charles May | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report Amendment | 2023-05-03 |
Principal Office Address Change | 2023-03-22 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2022-11-02 |
Reinstatement | 2022-09-22 |
Reinstatement Certificate of Existence | 2022-09-22 |
Reinstatement Approval Letter Revenue | 2022-09-22 |
Administrative Dissolution Return | 2018-11-15 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State