Name: | FARMERS & TRADERS BANK OF CAMPTON |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1902 (122 years ago) |
Organization Date: | 21 Nov 1902 (122 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0017065 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | 215 MOUNTAIN PARKWAY SPUR, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
W. FRED BRASHEAR II | Director |
ANTHONY D BREWER | Director |
David E Longenecker | Director |
Mary Katherine Brashear | Director |
HIRAM CORNETT | Director |
JOSEPH DUNN | Director |
TODD HOLBROOK | Director |
Mike Wilson | Director |
Billie Wade | Director |
R. B. Campbell Jr. | Director |
Name | Role |
---|---|
J. H. STAMPER, JR. | Incorporator |
G. W. HOLSEY | Incorporator |
S. S. COMBS | Incorporator |
GEO. CLARK | Incorporator |
LON ROGERS | Incorporator |
Name | Role |
---|---|
Shawn Garrison | Secretary |
Name | Role |
---|---|
David E Longenecker | Officer |
Name | Role |
---|---|
SHAWN GARRISON | Registered Agent |
Name | Role |
---|---|
Shawn Garrison | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 288 | Bank | Active | - | - | - | - | 215 Mountain Parkway SpurCampton, KY 41301 |
Department of Insurance | DOI ID 399393 | Agent - Limited Line Credit | Inactive | 2004-10-07 | - | 2022-06-01 | - | - |
Department of Insurance | DOI ID 399393 | Agent - Credit Life & Health | Inactive | 1996-04-10 | - | 1999-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-13 |
Annual Report | 2020-02-11 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-15 |
Annual Report | 2016-08-18 |
Sources: Kentucky Secretary of State