Search icon

PENDLETON COUNTY FARM BUREAU FEDERATION

Company Details

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

Registered Agent

Name Role
ROBERT P. MCCLANAHAN Registered Agent

Director

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

President

Name Role
Robert P. Mcclanahan President

Incorporator

Name Role
EARL HART Incorporator
VICTOR MOORE Incorporator
CECIL SULLIVAN Incorporator
HAROLD W. HOLMES Incorporator
J. W. MCKINNEY Incorporator

Secretary

Name Role
JEAN RAPP Secretary

Vice President

Name Role
Terry Logan Vice President

Treasurer

Name Role
ELI MANN Treasurer

Filings

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