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 |
Name | Role |
---|---|
Justin Obenchain | President |
Name | Role |
---|---|
James Hagman | Secretary |
Name | Role |
---|---|
James Hagman | Treasurer |
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 |
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 |
Name | Role |
---|---|
JAMES F. LINDSEY | Registered Agent |
Name | Role |
---|---|
Stephen Joey Powers | Vice President |
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