Search icon

TRIMBLE COUNTY FARM BUREAU OF TRIMBLE COUNTY, KENTUCKY

Company Details

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

Director

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

Incorporator

Name Role
ANSEL MCCORD Incorporator
HAROLD GREENE Incorporator
FRED DOUGHERTY Incorporator

Registered Agent

Name Role
Derrick Barnhill Registered Agent

President

Name Role
Brent Wingham President

Secretary

Name Role
Tammy Ginn Secretary

Treasurer

Name Role
Tammy Ginn Treasurer

Vice President

Name Role
Cody Heveline Vice President

Filings

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