Search icon

GRAVES COUNTY FARM BUREAU, INC.

Company Details

Name: GRAVES COUNTY FARM BUREAU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 22 Jan 1993 (32 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0310306
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1300 DICK CASTLEMAN BYPASS, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL D. CARTWRIGHT Registered Agent

President

Name Role
JED CLARK President

Secretary

Name Role
CAROL ANN PHILLIPS Secretary

Treasurer

Name Role
Michael D Cartwright Treasurer

Vice President

Name Role
KEITH LOWRY Vice President

Director

Name Role
JOSH CHERRY Director
EDDIE GREEN Director
DANNY HART Director
TODD THURSTON Director
FREIDA HEATH Director
RANDALL HEATH Director
CHASE WALKER Director
RYAN MILLER Director
JORDAN LEONARD Director
TREVOR MYATT Director

Incorporator

Name Role
MICHAEL D. CARTWRIGHT Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-03-31
Annual Report 2020-03-03
Annual Report 2019-05-07
Annual Report 2018-05-03
Annual Report 2017-02-28
Annual Report 2016-02-25
Annual Report 2015-03-25

Sources: Kentucky Secretary of State