Search icon

FARMERS DEPOSIT BANK OF MIDDLEBURG, INC.

Company Details

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

Chairman

Name Role
ANNA LOU TARTER SMITH Chairman

Secretary

Name Role
JAN BASTIN Secretary

Director

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

Incorporator

Name Role
J. C. COULTER Incorporator
J. K. COFFEY Incorporator
E. J. GODBEY Incorporator
J. T. WESTLEY Incorporator
C. L. PRUITT Incorporator

Registered Agent

Name Role
JONATHAN WILKERSON Registered Agent

Licenses

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 - -

Former Company Names

Name Action
LINCOLN COUNTY S&L SERVICE CORPORATION Merger
Out-of-state Merger
FARMERS DEPOSIT BANK (MIDDLEBURG) Old Name

Filings

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