Name: | WOLFE COUNTY FARM BUREAU, INC. OF WOLFE COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 1955 (69 years ago) |
Organization Date: | 27 Oct 1955 (69 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0055670 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | BOX 85, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Reed Graham | Vice President |
Name | Role |
---|---|
William Y Hatton | Director |
Danny D Dunn | Director |
JOHN BUCHANAN | Director |
ROBERT TYRA | Director |
STERLING LINDON | Director |
HENRY F. GRAHAM | Director |
James Lacy | Director |
Zach Collier | Director |
Jack McWhorter | Director |
Gregory Potter | Director |
Name | Role |
---|---|
SCOTT MCQUIRE | Incorporator |
ORA BOOTH | Incorporator |
WILLIAM T. HATTON | Incorporator |
Name | Role |
---|---|
PAMELA PILGRIM | Registered Agent |
Name | Role |
---|---|
PAMELA PILGRIM | President |
Name | Role |
---|---|
Kevin Hileman | Secretary |
Name | Role |
---|---|
SUSAN CABLE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
Annual Report | 2015-05-08 |
Sources: Kentucky Secretary of State