Search icon

WOODFORD COUNTY FARM BUREAU, INC.

Company Details

Name: WOODFORD COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Mar 1988 (37 years ago)
Organization Date: 24 Mar 1988 (37 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0241742
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 423 LEXINGTON RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Incorporator

Name Role
J. M. LANE Incorporator
WILBUR HILL Incorporator
GRADDY PREWITT Incorporator
EDWIN ROBERT LIPPERT Incorporator

President

Name Role
Jeremy Dotson President

Secretary

Name Role
BEAU NEAL Secretary

Treasurer

Name Role
ALFRED HURST NUCKOLS Treasurer

Director

Name Role
LUKE WILLIAM MITCHELL Director
JIM COX Director
BILLY GAINES Director
TOM GREATHOUSE Director
CHRISTOPHER ALLEN Director
AUSTIN BAKER Director
KERRY BARLING Director
BOB MAC CLEVELAND Director
CURTIS CONGELTON Director
BARRY DRURY Director

Registered Agent

Name Role
AUSTIN WINGATE Registered Agent

Vice President

Name Role
MIKE WOODS Vice President

Filings

Name File Date
Registered Agent name/address change 2024-05-19
Annual Report 2024-05-19
Annual Report 2023-01-22
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-28
Annual Report 2019-06-17
Annual Report 2018-04-26
Annual Report 2017-06-02
Annual Report 2016-02-23

Sources: Kentucky Secretary of State