Search icon

PBK BANK, INC.

Company Details

Name: PBK BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1906 (119 years ago)
Organization Date: 24 Apr 1906 (119 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Organization Number: 0040802
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 120 FRONTIER BLVD., P.O. BOX 366 , STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
S. M. HELM Director
CHAS. MONTGOMERY Director
Rufus Shoopman Director
Jack Johnson Director
Jamey Gay Director
Dickie Cooper Director
William Peyton Director
EDGAR MURPHY Director
John Price Director
Eric Ralston Director

Officer

Name Role
Joye Hunt Officer
Eric J. Ralston Officer
Ashley L. Yocum Officer

Secretary

Name Role
Justin T. Poynter Secretary

Registered Agent

Name Role
JOYE B HUNT Registered Agent

President

Name Role
Jack Johnson President

Incorporator

Name Role
J. C. BARKER Incorporator
W. C. GREENING Incorporator
JOSEPH COFFEY Incorporator
E. P. CARPENTER Incorporator
S. M. HELM Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610305650
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 9313 Bank Active - - - - 120 FRONTIER BOULEVARDSTANFORD, KY 40484
Department of Financial Institutions 16970 Bank Active - - - - 106 South Main Cross StreetFlemingsburg, KY 41041
Department of Insurance DOI ID 399695 Agent - Limited Line Credit Active 2021-08-09 - - 2027-03-31 -
Department of Insurance DOI ID 400000 Agent - Life Inactive 2003-02-20 - 2024-07-01 - -
Department of Insurance DOI ID 400000 Agent - Limited Line Credit Active 2000-08-07 - - 2027-03-31 -

Former Company Names

Name Action
PEOPLES BANK OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-02-28
Annual Report Amendment 2023-09-07
Annual Report 2023-03-17
Annual Report 2022-01-28

USAspending Awards / Financial Assistance

Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
94861.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
223244.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
94861.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
223244.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 600

Sources: Kentucky Secretary of State