Name: | PENDLETON COUNTY FARM BUREAU FEDERATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1987 (38 years ago) |
Organization Date: | 07 May 1987 (38 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0228998 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 400 MAIN ST., FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT P. MCCLANAHAN | Registered Agent |
Name | Role |
---|---|
ANDY CALDWELL | Director |
Robert E. Mcclanahan | Director |
THERESA PEOPLES | Director |
KENNETH SHOWALTER | Director |
JAMES A. CHILES | Director |
IDA C. AULICK | Director |
JOHN MERRILL | Director |
BRENT MOORE | Director |
Name | Role |
---|---|
Robert P. Mcclanahan | President |
Name | Role |
---|---|
EARL HART | Incorporator |
VICTOR MOORE | Incorporator |
CECIL SULLIVAN | Incorporator |
HAROLD W. HOLMES | Incorporator |
J. W. MCKINNEY | Incorporator |
Name | Role |
---|---|
JEAN RAPP | Secretary |
Name | Role |
---|---|
Terry Logan | Vice President |
Name | Role |
---|---|
ELI MANN | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-01 |
Registered Agent name/address change | 2018-04-12 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State