Search icon

RUSSELL COUNTY FARM BUREAU, INC.

Company Details

Name: RUSSELL COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 1954 (71 years ago)
Organization Date: 21 Jun 1954 (71 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0044613
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P.O. BOX 459, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILIP WALKER Registered Agent

President

Name Role
Neal Dalton President

Treasurer

Name Role
Trent Roy Treasurer

Vice President

Name Role
Dante Carpenter Vice President

Director

Name Role
Dustin Gosser Director
Ronnie McFall Director
Victor Rexroat Director
Jonathan Oakes Director
Raymond Thompson Director
Henry Bryan Smith Director
ATTIS D. REXROAT Director
BULON SWANSON Director
J. C. STEPHENSON Director
HERBY HAY Director

Incorporator

Name Role
GARMON GOSSER Incorporator
ROLAN WESLEY Incorporator
J. E. MCFALL Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-18
Annual Report 2020-02-05
Registered Agent name/address change 2020-01-16
Annual Report 2019-05-09
Annual Report 2018-05-04
Annual Report 2017-04-24

Sources: Kentucky Secretary of State