Name: | GARRARD COUNTY FARM BUREAU, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1978 (47 years ago) |
Organization Date: | 27 Feb 1978 (47 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0087201 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 751 LEXINGTON RD., P.O. BOX 341, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RACHEL BALL | Registered Agent |
Name | Role |
---|---|
KAYLA TIREY | Secretary |
Name | Role |
---|---|
KENNY BOLTON | Vice President |
Name | Role |
---|---|
DOUG WEST | Treasurer |
Name | Role |
---|---|
EDDIE DAVIS | Director |
MICKEY ARNOLD | Director |
JOHNNIE DAY | Director |
Tracey Edgington | Director |
James Gilbert Edgington | Director |
Joshua Tirey | Director |
John Ball | Director |
Anthony Davis | Director |
Billy C Doolin | Director |
Travis Newman | Director |
Name | Role |
---|---|
RACHEL . BALL | President |
Name | Role |
---|---|
E. L. CARPENTER | Incorporator |
G. B. SHELL | Incorporator |
EUGENE PRESTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-01-09 |
Reinstatement Approval Letter Revenue | 2024-01-09 |
Reinstatement | 2024-01-09 |
Reinstatement Certificate of Existence | 2024-01-09 |
Sources: Kentucky Secretary of State