Name: | TRIMBLE COUNTY FARM BUREAU OF TRIMBLE COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 1964 (61 years ago) |
Organization Date: | 14 Aug 1964 (61 years ago) |
Last Annual Report: | 27 Jan 2025 (3 months ago) |
Organization Number: | 0052251 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 547 WEST ST, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DWIGHT BARNES | Director |
CHARLIE DETMER | Director |
FRED DOUGHERTY | Director |
WILBUR GINN | Director |
WM. LOGAN | Director |
GLENN FISHER | Director |
WAYNE ALEXANDER | Director |
Jamae Pyles | Director |
Name | Role |
---|---|
ANSEL MCCORD | Incorporator |
HAROLD GREENE | Incorporator |
FRED DOUGHERTY | Incorporator |
Name | Role |
---|---|
Derrick Barnhill | Registered Agent |
Name | Role |
---|---|
Brent Wingham | President |
Name | Role |
---|---|
Tammy Ginn | Secretary |
Name | Role |
---|---|
Tammy Ginn | Treasurer |
Name | Role |
---|---|
Cody Heveline | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Registered Agent name/address change | 2025-01-27 |
Annual Report | 2024-04-12 |
Annual Report | 2023-01-27 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State