Search icon

OHIO COUNTY FARM BUREAU OF OHIO COUNTY, KENTUCKY

Company Details

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

Secretary

Name Role
Lisa M Abner Secretary

Treasurer

Name Role
Lisa M Abner Treasurer

Director

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

Incorporator

Name Role
S. O. KEOWN Incorporator
A. D. KIRK Incorporator
W. C. BLANKENSHIP Incorporator

Registered Agent

Name Role
T. C. SANDERFUR Registered Agent

President

Name Role
JERRY BLACK President

Vice President

Name Role
CHAD PORTER Vice President
JOHN CHINN Vice President

Filings

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