Search icon

MUHLENBERG COUNTY FARM BUREAU OF MUHLENBERG COUNTY, KENTUCKY

Company Details

Name: MUHLENBERG COUNTY FARM BUREAU OF MUHLENBERG COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 1965 (60 years ago)
Organization Date: 15 Mar 1965 (60 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0087208
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 200 DEAN RD., P. O. BOX 256, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENT GATTON Registered Agent

President

Name Role
CHARLIE SKAGGS President

Secretary

Name Role
MARY KATE KORDES Secretary

Treasurer

Name Role
MARK BANDY Treasurer

Vice President

Name Role
TIM HENDRICKS Vice President

Director

Name Role
BRANDON FERGUSON Director
CLAY CORNETT Director
PAUL GRACE Director
ROY DAY Director
BRENT GATTON Director
JAY MCELWAIN Director
BENNETT McELWAIN Director
R. M. MATHIS Director
LEWIS GRACE Director
MRS. JAMES JACKSON Director

Incorporator

Name Role
J. T. CISNEY Incorporator
MRS. R. M. MATHIS Incorporator
ROMA M. MATHIS Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-18
Annual Report 2022-06-20
Registered Agent name/address change 2021-06-14
Annual Report 2021-06-14
Annual Report 2020-06-18
Annual Report 2019-06-13
Annual Report 2018-06-26
Annual Report 2017-07-12
Annual Report 2016-06-17

Sources: Kentucky Secretary of State