Search icon

FARMERS REALTY COMPANY

Company Details

Name: FARMERS REALTY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1975 (50 years ago)
Organization Date: 17 Apr 1975 (50 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0027961
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: P. O. BOX 559, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
ELIZABETH A WASTON Secretary

Director

Name Role
Joseph D. Falder Director
Jeff R. McDaniels Director
Sarah S. Walker Director
Dean Hughes Director
JOHN H. CARNER Director
WILLIAM C. SPARKS, JR. Director
JOHN F. GRAHAM Director
JAS. A. HAYES Director
R. U. KEVIL Director
Phillip Van Hooser Director

Incorporator

Name Role
WM. C. SPARKS, JR. Incorporator
JOHN H. CARNER Incorporator

President

Name Role
Jeff R McDaniels President

Registered Agent

Name Role
JEFFREY R. MCDANIELS Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-07-13
Annual Report 2022-06-28
Annual Report 2021-07-01
Annual Report 2020-06-23
Annual Report 2019-06-26
Annual Report 2018-06-27
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-07-01

Sources: Kentucky Secretary of State