Name: | SIMPSON COUNTY FARM BUREAU |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1939 (86 years ago) |
Organization Date: | 11 Sep 1939 (86 years ago) |
Last Annual Report: | 15 Jan 2025 (2 months ago) |
Organization Number: | 0046759 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 510 N. MAIN ST., FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY A. SNIDER | Director |
O. H. PARK | Director |
W. K. MEADOW | Director |
GEO. GILLISPIE | Director |
Joe Glenn Cushenberry | Director |
Lynn Caudill | Director |
John Evans | Director |
Darrell Uhls | Director |
Jay Kummer | Director |
Dennis Vaughn | Director |
Name | Role |
---|---|
HENRY A. SNIDER | Incorporator |
O. H. PARK | Incorporator |
W. K. MEADOW | Incorporator |
J. C. SHAPLEY | Incorporator |
GEO. GILLISPIE | Incorporator |
Name | Role |
---|---|
CHRIS KUMMER | Registered Agent |
Name | Role |
---|---|
Chris Kummer | President |
Name | Role |
---|---|
Angela West | Secretary |
Name | Role |
---|---|
Jeff Burr | Vice President |
Brandon Duffer | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-01-03 |
Annual Report | 2023-01-11 |
Annual Report | 2022-08-31 |
Registered Agent name/address change | 2022-08-31 |
Registered Agent name/address change | 2021-06-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-02 |
Sources: Kentucky Secretary of State