Search icon

THE BOYD COUNTY FARM BUREAU, INC.

Company Details

Name: THE BOYD COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 1991 (34 years ago)
Organization Date: 21 Jun 1991 (34 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0287768
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 9285 US ROUTE 60, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Registered Agent

Name Role
HARLAN DUFF HOLBROOK Registered Agent

Secretary

Name Role
JOHN MCGLONE Secretary

Treasurer

Name Role
JOHN CAMPBELL Treasurer

Director

Name Role
GARY SHOCKEY Director
MICHAEL DIXON Director
TREVOR HALL Director
ROBERT MCGLOTHLIN Director
JOHN E. ROSS Director
LINDA HARDEMAN Director
WILLIAM R. BOWLING Director
JOHN WALTER Director

President

Name Role
WILLIAM DAVID HORN President

Incorporator

Name Role
ROBERT MCGLOTHLIN Incorporator
WILLIAM R. BOWLING Incorporator
JOHN E. ROSS Incorporator

Vice President

Name Role
HARLAN DUFF HOLBROOK Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-06
Annual Report 2023-01-06
Annual Report 2022-04-11
Annual Report 2021-03-17
Annual Report 2020-02-24
Annual Report 2019-05-09
Annual Report 2018-05-22
Annual Report 2017-03-06
Annual Report 2016-03-07

Sources: Kentucky Secretary of State