Name: | TRIGG COUNTY FARM BUREAU |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 May 1945 (80 years ago) |
Organization Date: | 28 May 1945 (80 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0052177 |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | P. O. BOX 1188, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH WILSON | Incorporator |
HENRY V. THOMAS | Incorporator |
CLOVIS NOEL | Incorporator |
C. T. VINSON | Incorporator |
C. A. LAWRENCE | Incorporator |
Name | Role |
---|---|
LISA SUMNER | Registered Agent |
Name | Role |
---|---|
Lisa Sumner | Secretary |
Name | Role |
---|---|
Lisa Sumner | Treasurer |
Name | Role |
---|---|
REBECCA MARLOWE | Vice President |
Name | Role |
---|---|
SAM COFIELD | Director |
SCOTT BRIDGES | Director |
NORMAN COTTON | Director |
DALE HENDERSON | Director |
C. T. VINSON | Director |
C. A. LAWRENCE | Director |
RALPH WILSON | Director |
HENRY V. THOMAS | Director |
CLOVIS NOEL | Director |
Name | Role |
---|---|
JOHN D FOURUREAN | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-06-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-06 |
Registered Agent name/address change | 2021-04-05 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-01 |
Sources: Kentucky Secretary of State