Search icon

FIRST & PEOPLES BANK AND TRUST COMPANY

Company Details

Name: FIRST & PEOPLES BANK AND TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1932 (93 years ago)
Organization Date: 26 Feb 1932 (93 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0017609
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 1001 DIEDERICH BLVD., RUSSELL, KY 41169
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T4PWMPML6RL5 2022-01-28 1001 DIEDERICH BLVD, RUSSELL, KY, 41169, 1812, USA 1001 DIEDERICH BLVD, RUSSELL, KY, 41169, 1812, USA

Business Information

URL https://www.firstandpeoplesbank.com/
Division Name FIRST & PEOPLES BANK AND TRUST COMPANY
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-02-04
Initial Registration Date 2021-01-11
Entity Start Date 1932-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL L HILL
Role VICE PRESIDENT
Address 1001 DIEDERICH BLVD, RUSSELL, KY, 41169, USA
Government Business
Title PRIMARY POC
Name MICHAEL L HILL
Role VICE PRESIDENT
Address 1001 DIEDERICH BLVD, RUSSELL, KY, 41169, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST & PEOPLES BANK AND TRUST COMPANY 401(K) PROFIT SHARING PLAN 2023 610192790 2024-03-07 FIRST & PEOPLES BANK AND TRUST COMPANY 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 522110
Sponsor’s telephone number 6068360211
Plan sponsor’s address 1001 DIEDERICH BLVD, RUSSELL, KY, 411691812

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing ROBERT SORRELL
Valid signature Filed with authorized/valid electronic signature
FIRST & PEOPLES BANK AND TRUST COMPANY 401(K) PROFIT SHARING PLAN 2022 610192790 2023-12-19 FIRST & PEOPLES BANK AND TRUST COMPANY 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 522110
Sponsor’s telephone number 6068360211
Plan sponsor’s address 1001 DIEDERICH BLVD, RUSSELL, KY, 411691812

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing ROBERT SORRELL
Valid signature Filed with authorized/valid electronic signature
FIRST & PEOPLES BANK AND TRUST COMPANY 401(K) PROFIT SHARING PLAN 2022 610192790 2023-03-21 FIRST & PEOPLES BANK AND TRUST COMPANY 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522110
Sponsor’s telephone number 6068360211
Plan sponsor’s address 1001 DIEDERICH BLVD, RUSSELL, KY, 411691812

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing ROBERT SORRELL
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Wm. Buffin Clarke President

Secretary

Name Role
Robert R Sorrell Secretary

Director

Name Role
Frank H Warnock Director
Wm Buffin Clarke Director
Kathi J Bentley-Veach Director
Lewis D Nicholls Director
Matthew J Warnock Director
Robert R Sorrell Director

Registered Agent

Name Role
WM. BUFFIN CLARKE Registered Agent

Incorporator

Name Role
JACOB FISHER Incorporator
P. A. WILLIAMS Incorporator
J. S. CARMAN Incorporator
W. C. RIGGS Incorporator
G. L. WALKER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 8122 Bank Active - - - - 1001 DIEDERICH BOULEVARDRUSSELL, KY 41169

Former Company Names

Name Action
FIRST & PEOPLES' BANK Old Name
F & P INTERIM BANK, INC. Merger

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-24
Annual Report 2019-04-04
Annual Report 2018-05-07
Annual Report 2017-05-29
Registered Agent name/address change 2017-01-13

Sources: Kentucky Secretary of State