Name: | K. F. B. I. A., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 1977 (48 years ago) |
Organization Date: | 12 Apr 1977 (48 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0079533 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 1433 Highway 15 N, PO Box 746, Jackson, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GENE HURT | Incorporator |
RALPH OWENS | Incorporator |
R. O. BUCHANNON | Incorporator |
Name | Role |
---|---|
Charles E Price III | Registered Agent |
Name | Role |
---|---|
Greg Shouse | Secretary |
Name | Role |
---|---|
John Beavin | Vice President |
Pat Hargadon | Vice President |
Name | Role |
---|---|
James Runion | President |
Name | Role |
---|---|
Pat Hargadon | Director |
JOHN BEAVIN | Director |
R. O. BUCHANNON, JR. | Director |
GENE HURT | Director |
RALPH OWENS | Director |
Roger Fannin | Director |
Name | Role |
---|---|
Charles E Price III | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2024-05-21 |
Registered Agent name/address change | 2024-05-21 |
Annual Report | 2024-05-21 |
Annual Report | 2023-04-14 |
Sources: Kentucky Secretary of State