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 |
Name | Role |
---|---|
ANGIE MILLER | Treasurer |
Name | Role |
---|---|
Carol Sullivan | Vice President |
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 |
Name | Role |
---|---|
NATHAN MCCUBBIN | Incorporator |
R. W. SHREVE | Incorporator |
R. F. YOUNG | Incorporator |
MARJORIE R. MILLER | Incorporator |
W. E. MCWHORTER | Incorporator |
Name | Role |
---|---|
David Cowherd | President |
Name | Role |
---|---|
David Cowherd | Registered Agent |
Name | Role |
---|---|
ANGIE MILLER | Secretary |
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