Search icon

TAYLOR COUNTY FARM BUREAU OF TAYLOR COUNTY, KENTUCKY

Company Details

Name: TAYLOR COUNTY FARM BUREAU OF TAYLOR COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1946 (79 years ago)
Organization Date: 10 Jun 1946 (79 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0198784
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: 112 NANCY COX DRIVE, PO BOX 187, 112 Nancy Cox Drive, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY

Treasurer

Name Role
ANGIE MILLER Treasurer

Vice President

Name Role
Carol Sullivan Vice President

Director

Name Role
JASON MILLER Director
MICHAEL FARMER Director
BEN COX Director
BOBBY KIRTLEY Director
BARRY SMITH Director
CAROL SULLIVAN Director
RYAN WILLIAMS Director
DANIEL REYNOLDS Director
JAMIE CAVE Director
JOANNE HUNT Director

Incorporator

Name Role
NATHAN MCCUBBIN Incorporator
R. W. SHREVE Incorporator
R. F. YOUNG Incorporator
MARJORIE R. MILLER Incorporator
W. E. MCWHORTER Incorporator

President

Name Role
David Cowherd President

Registered Agent

Name Role
David Cowherd Registered Agent

Secretary

Name Role
ANGIE MILLER Secretary

Filings

Name File Date
Annual Report 2025-02-08
Principal Office Address Change 2024-05-18
Registered Agent name/address change 2024-05-18
Annual Report 2024-05-18
Annual Report 2023-03-18
Annual Report 2022-03-09
Registered Agent name/address change 2022-03-09
Annual Report 2021-02-17
Annual Report 2020-03-20
Annual Report 2019-04-20

Sources: Kentucky Secretary of State