Search icon

HANCOCK COUNTY FARM BUREAU OF HANCOCK COUNTY, KENTUCKY

Company Details

Name: HANCOCK COUNTY FARM BUREAU OF HANCOCK COUNTY, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1948 (77 years ago)
Organization Date: 26 Apr 1948 (77 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0561417
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 445 HAWES BLVD, P. O. BOX 159, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

President

Name Role
Justin Obenchain President

Secretary

Name Role
James Hagman Secretary

Treasurer

Name Role
James Hagman Treasurer

Director

Name Role
James Lindsey Director
Franklin Powers Director
Josh Smith Director
David Winchell Director
Jared Stephens Director
Joe Hagman Director
Tim Cecil Director
Matt Powers Director
Kristina Wheatley Director
Kyle Hodskins Director

Incorporator

Name Role
BEN DEJARNETTE Incorporator
ELMONT HOUSE Incorporator
MEL YOUNG Incorporator
W. W. HIBBARD Incorporator
HARVEY THRASHER Incorporator
VIRGIL GAYNOR Incorporator
ROBERT IRELAND Incorporator
WALTER MASON Incorporator
MELVIN YOUNG Incorporator
W. E. WELZ Incorporator

Registered Agent

Name Role
JAMES F. LINDSEY Registered Agent

Vice President

Name Role
Stephen Joey Powers Vice President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-05
Annual Report 2023-05-08
Annual Report 2022-03-10
Annual Report 2021-05-14
Annual Report 2020-06-03
Annual Report 2019-05-09
Annual Report 2018-04-23
Annual Report 2017-05-03
Annual Report 2016-03-17

Sources: Kentucky Secretary of State