Search icon

WHITLEY COUNTY FARM BUREAU, INC.OF WHITLEY COUNTY, KENUCKY

Company Details

Name: WHITLEY COUNTY FARM BUREAU, INC.OF WHITLEY COUNTY, KENUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1955 (69 years ago)
Organization Date: 06 Dec 1955 (69 years ago)
Last Annual Report: 09 Sep 2024 (7 months ago)
Organization Number: 0055751
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: PO BOX 209, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Director

Name Role
C. H. WALDEN Director
JOHN BROWN Director
James Clawson Director
DANNY JONES Director
STUART HAMBLIN Director
Glen Croley Director
Terry Saylor Director
Jeremy Saylor Director
BRIAN PREWITT Director
MEGAN MOORE Director

Incorporator

Name Role
C. T. BARTOO Incorporator
B. T. PARROTT Incorporator
JOHN BROWN Incorporator
C. H. WALDEN Incorporator
W. T. SMITH Incorporator

Registered Agent

Name Role
STEPHEN PREWITT Registered Agent

Secretary

Name Role
STEPHEN PREWITT Secretary

Treasurer

Name Role
STEPHEN PREWITT Treasurer

President

Name Role
BOBBY MONHOLLAN President

Vice President

Name Role
ANNE BAYS Vice President

Filings

Name File Date
Annual Report 2024-09-09
Annual Report 2023-05-01
Annual Report 2022-06-09
Reinstatement Certificate of Existence 2021-12-22
Reinstatement 2021-12-22
Reinstatement Approval Letter Revenue 2021-12-21
Administrative Dissolution 2021-10-19
Annual Report 2020-05-12
Annual Report 2019-08-27
Registered Agent name/address change 2018-09-26

Sources: Kentucky Secretary of State