Search icon

THE FARMERS BANK OF MILTON, KY.

Company Details

Name: THE FARMERS BANK OF MILTON, KY.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1902 (123 years ago)
Organization Date: 22 Aug 1902 (123 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0016866
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40045
City: Milton, Locust
Primary County: Trimble County
Principal Office: % DAVID A. HERTZ, P.O. BOX 39, MILTON, KY 40045
Place of Formation: KENTUCKY

Director

Name Role
Rick Rand Director
Ralph M Pratt III Director
William Joesph Jenner Director
David A Hertz Director
J. W. COFFIN Director
ANDY DETMER Director
J. W. HUDSON Director
CHAS. A. BARCLAY Director
Neil S Bryan Director
LUTHER F. BEETEM Director

Officer

Name Role
Ralph M Pratt III Officer

President

Name Role
David A Hertz President

Secretary

Name Role
Neil S. Bryan Secretary

Incorporator

Name Role
J. H. CALVERT Incorporator
S. FEARER Incorporator
JOHN R. INGLIS Incorporator
J. F. CAPLINGER Incorporator
BEN MORRIS Incorporator

Registered Agent

Name Role
JAMES A. STETSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Principal Office Address Change 2025-02-21
Registered Agent name/address change 2025-02-21
Annual Report 2024-02-14
Annual Report 2023-03-15
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State