Search icon

KENTON COUNTY FARM BUREAU, INC.

Company Details

Name: KENTON COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1978 (47 years ago)
Organization Date: 16 Oct 1978 (47 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0112859
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 12010 MADISON PIKE, 12010 MADISON PIKE, INDEPENDENCE, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY

Director

Name Role
Donna Marcella Hance Director
annetta Jean Atkins Director
ROBERT W. COOPER Director
JOHN I. GRAY Director
REX G. PALMER Director
CLYDE N. RICHARDSON Director
CLINT FORNASH Director
ryan Becraft Director
Rick Nitschke Director
Dave Miller Director

Incorporator

Name Role
CHARLES H. DETERS Incorporator

Registered Agent

Name Role
CLYDE CUNNINGHAM, LLC Registered Agent

President

Name Role
chris Back President

Secretary

Name Role
rick messingschlager Secretary

Vice President

Name Role
art Darnell Vice President

Treasurer

Name Role
Ray Vaske Treasurer

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-24
Registered Agent name/address change 2022-03-11
Annual Report 2022-03-11
Principal Office Address Change 2022-03-11
Annual Report 2021-02-09
Principal Office Address Change 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-19

Sources: Kentucky Secretary of State