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 |
Name | Role |
---|---|
TIM DALTON | Vice President |
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 |
Name | Role |
---|---|
R. R. ROBERTS | Incorporator |
G. W. BELL | Incorporator |
J. P. HARRISON | Incorporator |
Name | Role |
---|---|
GLENN BURTON | Registered Agent |
Name | Role |
---|---|
GLENN BURTON | President |
Name | Role |
---|---|
GRADY STEELE | Secretary |
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