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 |
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 |
Name | Role |
---|---|
Ralph M Pratt III | Officer |
Name | Role |
---|---|
David A Hertz | President |
Name | Role |
---|---|
Neil S. Bryan | Secretary |
Name | Role |
---|---|
J. H. CALVERT | Incorporator |
S. FEARER | Incorporator |
JOHN R. INGLIS | Incorporator |
J. F. CAPLINGER | Incorporator |
BEN MORRIS | Incorporator |
Name | Role |
---|---|
JAMES A. STETSON | Registered Agent |
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