Search icon

FIRST & FARMERS BANK, INC.

Company Details

Name: FIRST & FARMERS BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1934 (91 years ago)
Organization Date: 22 Mar 1934 (91 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0009500
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 2020 S. HWY 27, SOMERSET, KY 42051
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Steve U Morgan President

Vice President

Name Role
Janice Harris Vice President

Director

Name Role
Robert Moore Director
John G Prather Director
William P Turpen Director
T. H. DYER Director
W. J. GUTHRIE Director
Steve U. Morgan Director
W. H. NUNN Director
J. B. WADE Director
J. G. HUFF Director

Incorporator

Name Role
R. A. JOHNSON Incorporator
RUSSELL BROS. Incorporator
J. A. WARINNER Incorporator
W. M. JOHNSON Incorporator
I. L. WARINNER Incorporator

Registered Agent

Name Role
STEVE U. MORGAN Registered Agent

Former Company Names

Name Action
CITIZENS BANK OF ALBANY Merger
THE BANK OF ALBANY Merger
CITIZENS BANK (ALBANY, KY) Old Name

Assumed Names

Name Status Expiration Date
CITIZENS BANK OF ALBANY Inactive 2014-01-05

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-02-28
Annual Report 2021-02-18
Annual Report 2020-06-03
Principal Office Address Change 2020-02-25
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-04-18

Sources: Kentucky Secretary of State