Name: | FARMERS DEPOSIT BANK OF MIDDLEBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1904 (120 years ago) |
Organization Date: | 14 Dec 1904 (120 years ago) |
Last Annual Report: | 23 Apr 2019 (6 years ago) |
Organization Number: | 0016711 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | P.O. BOX 760, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
ANNA LOU TARTER SMITH | Chairman |
Name | Role |
---|---|
JAN BASTIN | Secretary |
Name | Role |
---|---|
ANNA LOU TARTER SMITH | Director |
REBECCA WESLEY | Director |
STEVE FOX | Director |
LEON HOLLON | Director |
JONATHAN WILKERSON | Director |
LEWIS WARRIX | Director |
JULIE AKEMON | Director |
R. B. YOUNG | Director |
LINCOLN WELLS | Director |
OSCAR ELLIOTT | Director |
Name | Role |
---|---|
J. C. COULTER | Incorporator |
J. K. COFFEY | Incorporator |
E. J. GODBEY | Incorporator |
J. T. WESTLEY | Incorporator |
C. L. PRUITT | Incorporator |
Name | Role |
---|---|
JONATHAN WILKERSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 10514 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 2959 SHORTTOWN ROADMIDDLEBURG, KY 42539 |
Department of Insurance | DOI ID 399990 | Agent - Casualty | Inactive | 2017-09-14 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399990 | Agent - Property | Inactive | 2017-09-14 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399990 | Agent - Limited Line Credit | Inactive | 2010-06-28 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399990 | Agent - Credit Life & Health | Inactive | 1995-06-21 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
LINCOLN COUNTY S&L SERVICE CORPORATION | Merger |
Out-of-state | Merger |
FARMERS DEPOSIT BANK (MIDDLEBURG) | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2020-01-31 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-04 |
Annual Report | 2016-02-16 |
Annual Report | 2015-04-03 |
Annual Report | 2014-04-11 |
Registered Agent name/address change | 2013-03-21 |
Annual Report | 2013-02-21 |
Annual Report | 2012-02-01 |
Sources: Kentucky Secretary of State