Name: | FARMERS BANK AND TRUST COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 1900 (125 years ago) |
Organization Date: | 16 Apr 1900 (125 years ago) |
Last Annual Report: | 02 Jul 1998 (27 years ago) |
Organization Number: | 0016748 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P. O. BOX 23, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Earl W Peters | Chairman |
Name | Role |
---|---|
W. S. JOHNSON | Incorporator |
WM. ELLIOTT | Incorporator |
W. T. LAMBERT | Incorporator |
AARON WALLER | Incorporator |
F. H. FRAYER | Incorporator |
Name | Role |
---|---|
Keith A Utley | President |
Name | Role |
---|---|
Wanda H Jett | Vice President |
Name | Role |
---|---|
Wanda H Jett | Secretary |
Name | Role |
---|---|
WM. ELLIOTT | Director |
MARION DUNCAN | Director |
W. T. LAMBERT | Director |
W. S. JOHNSON | Director |
WM. RYAN | Director |
Name | Role |
---|---|
EARL W. PETERS | Registered Agent |
Name | Action |
---|---|
FARMERS BANK & TRUST CO. (HENDERSON, KENTUCKY) | Old Name |
HENDERSON MERGER BANK, INC. | Merger |
Name | File Date |
---|---|
Convert to National Bank | 1999-06-07 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1994-07-01 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2024-12-26 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 5760 |
Judicial | 2024-09-27 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 11520 |
Judicial | 2024-07-02 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 5760 |
Sources: Kentucky Secretary of State