Search icon

WAYNE COUNTY FARM BUREAU OF WAYNE COUNTY, KENTUCKY

Company Details

Name: WAYNE COUNTY FARM BUREAU OF WAYNE COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1921 (104 years ago)
Organization Date: 04 May 1921 (104 years ago)
Last Annual Report: 03 Apr 2025 (a month ago)
Organization Number: 0221658
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1720 N. MAIN ST, PO BOX 457, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Vice President

Name Role
TIM DALTON Vice President

Director

Name Role
JACK ROBERTS Director
DAN VICKERY Director
WILLIAM ALLEN Director
ANN MARGARET HUGHES Director
JIMMY MARTIN Director
BILL ROBERTS Director
T. M. SHEARER Director
W. E. MERCER Director
R. R. ROBERTS Director
J. A. RAMSEY Director

Incorporator

Name Role
R. R. ROBERTS Incorporator
G. W. BELL Incorporator
J. P. HARRISON Incorporator

Registered Agent

Name Role
GLENN BURTON Registered Agent

President

Name Role
GLENN BURTON President

Secretary

Name Role
GRADY STEELE Secretary

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-04-08
Annual Report 2023-03-10
Annual Report 2022-03-07
Annual Report 2021-02-25
Annual Report 2020-03-09
Annual Report 2019-04-26
Annual Report 2018-04-18
Registered Agent name/address change 2017-04-13
Annual Report 2017-03-22

Sources: Kentucky Secretary of State