Search icon

SCOTT COUNTY FARM BUREAU

Company Details

Name: SCOTT COUNTY FARM BUREAU
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Oct 1942 (83 years ago)
Organization Date: 19 Oct 1942 (83 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Organization Number: 0046582
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 101 TRACKSIDE RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
EDWARD AMERSON Director
ALVIN LYONS Director
CHUCK OLVER Director
PHILLIP HOWARD Director
CHASE GILLISPIE Director
JAMES HAPPY Director
RITA JONES Director
BECKHAM SHARPE Director
J. G. COSBY Director
ROBERT DAVIS Director

Vice President

Name Role
PHILLIP HOWARD Vice President
STEVE MCINTOSH Vice President

Incorporator

Name Role
H. S. LONG Incorporator
E. R. MURPHY Incorporator
W. A. HINTON Incorporator
C. B. GAGER Incorporator
V. E. LUCAS Incorporator

Treasurer

Name Role
STEVE SCHUREMAN Treasurer

Secretary

Name Role
STEVE SCHUREMAN Secretary

President

Name Role
CHUCK TACKETT President

Registered Agent

Name Role
CHUCK TACKETT Registered Agent

Former Company Names

Name Action
COUNTY FARM BUREAU OF SCOTT COUNTY, KENTUCKY Old Name

Filings

Name File Date
Registered Agent name/address change 2025-03-13
Registered Agent name/address change 2025-03-13
Annual Report Amendment 2025-03-13
Annual Report 2025-03-13
Principal Office Address Change 2024-09-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-12-26 2025 - Judicial Department Rentals Rental-Non-St Own Bld&Lnd-1099 19247.45
Judicial 2024-10-25 2025 - Judicial Department Rentals Rental-Non-St Own Bld&Lnd-1099 19247.45

Sources: Kentucky Secretary of State