Name: | OHIO COUNTY FARM BUREAU OF OHIO COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1922 (103 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0220279 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1350 CLAY ST, P. O. BOX 26, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lisa M Abner | Secretary |
Name | Role |
---|---|
Lisa M Abner | Treasurer |
Name | Role |
---|---|
E. P. BARNARD | Director |
E. A. CARTER | Director |
E. G. AUSTIN | Director |
J. A. BELLAMY | Director |
M. F. MILLER | Director |
EDDIE HUMPHREY | Director |
MARQUITA CROWE | Director |
DANE MILLIGAN | Director |
STEVE FIELDS | Director |
CHAD PORTER | Director |
Name | Role |
---|---|
S. O. KEOWN | Incorporator |
A. D. KIRK | Incorporator |
W. C. BLANKENSHIP | Incorporator |
Name | Role |
---|---|
T. C. SANDERFUR | Registered Agent |
Name | Role |
---|---|
JERRY BLACK | President |
Name | Role |
---|---|
CHAD PORTER | Vice President |
JOHN CHINN | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-03-14 |
Principal Office Address Change | 2023-03-14 |
Annual Report | 2023-03-14 |
Sources: Kentucky Secretary of State