Search icon

SHELBY COUNTY FARM BUREAU, INC.

Company Details

Name: SHELBY COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1984 (41 years ago)
Organization Date: 04 Jun 1984 (41 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0190285
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1201 MT. EDEN RD., STE. 201, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Director

Name Role
LEONARD KEMPER Director
GENE WITT Director
EDDIE MATHIS Director
JOHN WILLS Director
MATT GAJDZIK Director
JULIE HAMMOND Director
BILL STARKS Director
JOHN GARDNER Director
FRED POOLE Director

Incorporator

Name Role
JOHN ROTHENBURGER, JR. Incorporator

Registered Agent

Name Role
RAY TUCKER Registered Agent

President

Name Role
RAY TUCKER President

Secretary

Name Role
JAMES TUCKER Secretary

Vice President

Name Role
DARREN WILLS Vice President

Treasurer

Name Role
AMANDA GAJDZIK Treasurer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-04-11
Registered Agent name/address change 2022-04-11
Annual Report 2021-04-19
Annual Report 2020-04-01
Annual Report 2019-05-09
Registered Agent name/address change 2019-04-04

Sources: Kentucky Secretary of State