Name: | THE BALLARD COUNTY FARM BUREAU OF BALLARD COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1987 (38 years ago) |
Organization Date: | 15 Jul 1987 (38 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0231579 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42056 |
City: | La Center |
Primary County: | Ballard County |
Principal Office: | 425 E. KENTUCKY DR., P. O. BOX 299, LACENTER, KY 42056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FLIP MAYO | Director |
EUGENE COOPER | Director |
BENNY COOPER | Director |
ALLEN ROSS | Director |
WILLIAM BIRNEY | Director |
CHARLES BURNLEY | Director |
JEFF COOPER | Director |
JEFF SULLIVAN | Director |
MARSHA SULLIVAN | Director |
JENNIFER O'NEIL | Director |
Name | Role |
---|---|
ALLEN ROSS | Incorporator |
ANN MAYO | Incorporator |
GLEN PERKINS | Incorporator |
BILLY JOE SIMMONS | Incorporator |
FLIP MAYO | Incorporator |
Name | Role |
---|---|
TODD WILLIAMS | President |
Name | Role |
---|---|
JEANA WILLIAMS | Secretary |
JUSTIN PUCKETT | Secretary |
Name | Role |
---|---|
WILLIAM GORDON | Vice President |
Name | Role |
---|---|
JEANA WILLIAMS | Treasurer |
Name | Role |
---|---|
JUSTIN PUCKETT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-17 |
Annual Report | 2019-01-14 |
Annual Report | 2018-02-12 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-09 |
Registered Agent name/address change | 2015-03-19 |
Sources: Kentucky Secretary of State