Search icon

FARMERS BANK REALTY COMPANY

Company Details

Name: FARMERS BANK REALTY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1978 (47 years ago)
Organization Date: 25 May 1978 (47 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0089416
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: FARMERS BANK PLZ., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 160

President

Name Role
J. David Smith, Jr. President

Secretary

Name Role
S. Ryan Newcomb Secretary

Vice President

Name Role
Rickey D. Harp Vice President

Treasurer

Name Role
Tina M. Johnston Treasurer

Director

Name Role
Rickey D. Harp Director
S. Ryan Newcomb Director
PAUL P. SULLIVAN Director
DR. JOHN P. STEWART Director
FRANK W. SOWER Director
JACK C. SAUFLEY Director
WARNER U. HINES Director
J. David Smith, Jr. Director
Tina M. Johnston Director

Incorporator

Name Role
FRAMERS BANK & CAPITAL T Incorporator

Registered Agent

Name Role
RICKEY D. HARP Registered Agent

Former Company Names

Name Action
EG PROPERTIES, INC. Merger
FARMERS BANK REALTY COMPANY Merger
UNITED BANK & CAPITAL TRUST COMPANY Merger
HBJ PROPERTIES, LLC Merger
ENKY PROPERTIES, INC. Merger
EGT PROPERTIES, INC. Merger
FARMERS BANK & CAPITAL TRUST COMPANY Merger
FCB SERVICES, INC. Merger
FIRST CITIZENS BANK, INC. Merger
CITIZENS BANK OF NORTHERN KENTUCKY, INC. Merger

Filings

Name File Date
Annual Report 2018-06-06
Annual Report 2017-06-30
Annual Report 2016-06-20
Annual Report 2015-03-30
Annual Report 2014-03-27
Annual Report 2013-06-14
Annual Report 2012-05-02
Annual Report 2011-06-17
Annual Report 2010-04-12
Annual Report 2009-05-13

Sources: Kentucky Secretary of State