Name: | MAGOFFIN COUNTY FARM BUREAU, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1991 (34 years ago) |
Organization Date: | 21 May 1991 (34 years ago) |
Last Annual Report: | 19 Apr 2024 (a year ago) |
Organization Number: | 0286610 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 2958 Falcon Road, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LULA REED | Registered Agent |
Name | Role |
---|---|
J. ARTHUR LYKINS | Director |
JAMES L. REED | Director |
WENDELL ARNETT | Director |
CALVIN CAIN | Director |
LULA REED | Director |
DARRELL KEETH | Director |
MAURINE ARNETT | Director |
SHERRY GREENE | Director |
JAMES RATLIFF | Director |
RONALD WILLIAMS | Director |
Name | Role |
---|---|
OLLIE J. ARNETT | Incorporator |
Name | Role |
---|---|
DOUG COLLINSWORTH | Secretary |
Name | Role |
---|---|
DOUG COLLINGSWORTH | Treasurer |
Name | Role |
---|---|
Lula Reed | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-19 |
Principal Office Address Change | 2024-04-19 |
Annual Report | 2023-06-29 |
Annual Report | 2022-04-30 |
Annual Report | 2021-06-02 |
Annual Report | 2020-09-17 |
Annual Report | 2019-08-09 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-12 |
Annual Report | 2016-04-07 |
Sources: Kentucky Secretary of State