Search icon

TRIGG COUNTY FARM BUREAU

Company Details

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

Incorporator

Name Role
RALPH WILSON Incorporator
HENRY V. THOMAS Incorporator
CLOVIS NOEL Incorporator
C. T. VINSON Incorporator
C. A. LAWRENCE Incorporator

Registered Agent

Name Role
LISA SUMNER Registered Agent

Secretary

Name Role
Lisa Sumner Secretary

Treasurer

Name Role
Lisa Sumner Treasurer

Vice President

Name Role
REBECCA MARLOWE Vice President

Director

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

President

Name Role
JOHN D FOURUREAN President

Filings

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