Name: | CASEY COUNTY FARM BUREAU, INC., OF CASEY COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1958 (67 years ago) |
Organization Date: | 16 May 1958 (67 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0086206 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | P.O. BOX 656, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd Hoskins | Registered Agent |
Name | Role |
---|---|
TIM GOODLETT | President |
Name | Role |
---|---|
CURTIS TODD | Secretary |
Name | Role |
---|---|
CURTIS TODD | Treasurer |
Name | Role |
---|---|
MARK WOODRUM | Vice President |
Name | Role |
---|---|
adam Wilson | Director |
BRENT WARE | Director |
Brian Johnson | Director |
. | Director |
Name | Role |
---|---|
DILLARD BOLT | Incorporator |
PAUL COMBEST | Incorporator |
J. M. LANE | Incorporator |
R. C. WEDDLE, JR. | Incorporator |
VERNIE FOSTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-21 |
Annual Report | 2019-04-04 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-16 |
Sources: Kentucky Secretary of State