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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Emily Nave | Treasurer |
Name | Role |
---|---|
Julie Gerken | Officer |
Name | Role |
---|---|
Clayton Becker | President |
Name | Role |
---|---|
Michele Andersen | Secretary |
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 |
Name | Role |
---|---|
Julie Gerken | Director |
Mike Lansford | Director |
Paul Schadegg | Director |
Michele Andersen | Director |
Craig Hauschildt | Director |
Andy Hubert | Director |
Troy Parsell | Director |
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 | - | - | - | - |
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