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 (10 months 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 |
Name | Role |
---|---|
J. M. LANE | Incorporator |
EDWIN ROBERT LIPPERT | Incorporator |
WILBUR HILL | Incorporator |
GRADDY PREWITT | Incorporator |
Name | Role |
---|---|
AUSTIN WINGATE | Registered Agent |
Name | Role |
---|---|
Jeremy Dotson | President |
Name | Role |
---|---|
BEAU NEAL | Secretary |
Name | Role |
---|---|
MIKE WOODS | Vice President |
Name | Role |
---|---|
CHRISTOPHER ALLEN | Director |
AUSTIN BAKER | Director |
KERRY BARLING | Director |
BOB MAC CLEVELAND | Director |
CURTIS CONGELTON | Director |
BARRY DRURY | Director |
PAUL GONNELLI III | Director |
JEFF GREENWELL | Director |
HUNTER HICKS | Director |
SHAWN KNIGHT | Director |
Name | Role |
---|---|
ALFRED HURST NUCKOLS | Treasurer |
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