Search icon

THE BALLARD COUNTY FARM BUREAU OF BALLARD COUNTY, KENTUCKY, INC.

Company Details

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

Director

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

Incorporator

Name Role
ALLEN ROSS Incorporator
ANN MAYO Incorporator
GLEN PERKINS Incorporator
BILLY JOE SIMMONS Incorporator
FLIP MAYO Incorporator

President

Name Role
TODD WILLIAMS President

Secretary

Name Role
JEANA WILLIAMS Secretary
JUSTIN PUCKETT Secretary

Vice President

Name Role
WILLIAM GORDON Vice President

Treasurer

Name Role
JEANA WILLIAMS Treasurer

Registered Agent

Name Role
JUSTIN PUCKETT Registered Agent

Filings

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