Search icon

WARREN COUNTY FARM BUREAU OF WARREN COUNTY, KENTUCKY

Company Details

Name: WARREN COUNTY FARM BUREAU OF WARREN COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Apr 1921 (104 years ago)
Organization Date: 07 Apr 1921 (104 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0221302
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1911 SCOTTSVILLE RD., P. O. BOX 1136, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

President

Name Role
DANNY ELKIN President

Secretary

Name Role
john westbrook Secretary

Treasurer

Name Role
john westbrook Treasurer

Vice President

Name Role
penny morgan Vice President

Director

Name Role
DARRELL COHRON Director
CARL CHANEY Director
W. T. ELLIS Director
U. R. RASDALE Director
A. G. MEADOW Director
C. A. SMITH Director
LAWRENCE GRAHAM Director
JOHNNY WESTBROOK Director

Registered Agent

Name Role
GAIL DYCUS Registered Agent

Incorporator

Name Role
S. K. WARRENER Incorporator
FRED A. KELLEY Incorporator
VIRGIL SKILES Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-06-30
Annual Report 2021-06-10
Annual Report 2020-05-15
Annual Report 2019-06-11
Annual Report 2018-05-10
Principal Office Address Change 2018-04-26
Annual Report 2017-05-18
Annual Report 2016-05-25

Sources: Kentucky Secretary of State