Search icon

PIKE COUNTY FARM BUREAU OF PIKEVILLE, PIKE COUNTY, KENTUCKY

Company Details

Name: PIKE COUNTY FARM BUREAU OF PIKEVILLE, PIKE COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1971 (54 years ago)
Organization Date: 16 Apr 1971 (54 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0041323
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 320 BYPASS RD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
KED LOWE Director
L. M. NEWSOM Director
GARRED BLACKBURN Director
BEECH M. DAVIS Director
WILLIAM J. HOFFMAN Director
James B Gilliam Director
Marquette McClanahan Director
Brent Blankenship Director
Cindy Sheffield Director
Sharon Slone Director

Incorporator

Name Role
DONALD ROWE Incorporator
LEONARD HUGHES Incorporator
DALLAS LAYNE Incorporator

Vice President

Name Role
James B Gilliam Vice President

Secretary

Name Role
Sharon B Slone Secretary

Treasurer

Name Role
James B Gilliam Treasurer

Registered Agent

Name Role
JAMES SMALLWOOD Registered Agent

President

Name Role
James Smallwood President

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-15
Annual Report 2023-04-12
Annual Report Amendment 2022-03-23
Annual Report 2022-03-08
Annual Report 2021-04-15
Annual Report 2020-03-13
Annual Report 2019-05-24
Annual Report 2018-06-07
Registered Agent name/address change 2018-06-07

Sources: Kentucky Secretary of State