Search icon

THE FARMERS BANK

Company Details

Name: THE FARMERS BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1934 (90 years ago)
Organization Date: 24 Nov 1934 (90 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

Former Company Names

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300485 Other Personal Property Damage 2013-05-13 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-05-13
Termination Date 2017-03-22
Date Issue Joined 2014-12-11
Section 1332
Sub Section FD
Status Terminated

Parties

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

Sources: Kentucky Secretary of State