Search icon

FARMERS NATIONAL COMPANY

Company Details

Name: FARMERS NATIONAL COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2001 (24 years ago)
Authority Date: 18 May 2001 (24 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Organization Number: 0516115
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: 11516 NICHOLAS STREET, SUITE #100, OMAHA, NE 68154
Place of Formation: NEBRASKA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Emily Nave Treasurer

Officer

Name Role
Julie Gerken Officer

President

Name Role
Clayton Becker President

Secretary

Name Role
Michele Andersen Secretary

Vice President

Name Role
Mike Lansford Vice President
Terry Longtin Vice President
Kamyrin Barnes Vice President
Blake Florell Vice President
Melody Martinez Vice President
Brian Neville Vice President
Deb Pence Vice President
Craig Hauschildt Vice President
Troy Langan Vice President
Matt Gunderson Vice President

Director

Name Role
Julie Gerken Director
Mike Lansford Director
Paul Schadegg Director
Michele Andersen Director
Craig Hauschildt Director
Andy Hubert Director
Troy Parsell Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234169 Registered Firm Branch Closed 2017-05-19 - - - -
Department of Professional Licensing 234168 Registered Firm Branch Closed 2017-05-19 - - - -

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-06-14
Annual Report 2023-05-26
Annual Report 2022-06-14
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-22
Annual Report 2018-06-15
Annual Report 2017-07-10
Annual Report 2016-06-21

Sources: Kentucky Secretary of State