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 |
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 |
Name | Role |
---|---|
JOHN ROTHENBURGER, JR. | Incorporator |
Name | Role |
---|---|
RAY TUCKER | Registered Agent |
Name | Role |
---|---|
RAY TUCKER | President |
Name | Role |
---|---|
JAMES TUCKER | Secretary |
Name | Role |
---|---|
DARREN WILLS | Vice President |
Name | Role |
---|---|
AMANDA GAJDZIK | Treasurer |
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