Search icon

THE FARMERS BANK

Company claim

Is this your business?

Get access!

Company Details

Name: THE FARMERS BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1934 (91 years ago)
Organization Date: 24 Nov 1934 (91 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0016700
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 200 N. MAIN ST., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
C. K. OLDHAM Director
R. L. BRONAUGH Director
R. M. HUNTER Director
D. B. BLACKFORD Director
L. D. FAIN Director

Registered Agent

Name Role
J. M. BAYS Registered Agent

Incorporator

Name Role
R. L. BRONAUGH Incorporator
J. A. VAN ARSDALL Incorporator
R. D. JETER Incorporator
L. D. FAIN Incorporator
C. K. OLDHAM Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610188940
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

Former Company Names

Name Action
THE FARMERS BANK Merger
NEW FARMERS BANK OF NICHOLASVILLE, INC. Old Name

USAspending Awards / Financial Assistance

Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
35959.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
51313.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
51213.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
35959.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
THE HURD FAMILY PARTNERSHIP, L
Party Role:
Plaintiff
Party Name:
THE FARMERS BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE FARMERS BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HEDRICK
Party Role:
Plaintiff
Party Name:
THE FARMERS BANK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State