Search icon

FIRST BANCORP, INC.

Company Details

Name: FIRST BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1982 (43 years ago)
Organization Date: 17 Jun 1982 (43 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0164766
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: FIRST NATIONAL BANK BUILDING, 36 W. STEVE WARINER DR., P O BOX 220, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 500000

Registered Agent

Name Role
GENE V. SMITH Registered Agent

President

Name Role
Gene V. Smith President

Secretary

Name Role
Ronald S. Hopper Secretary

Director

Name Role
Gene V. Smith Director
Charles Douglas Aaron Director
James T. Wilson Director
Mark U. Johnson Director
Ronald S. Hopper Director
Charlene S. Harris Director
Terry L. Stephens Director
Kerry Smith Director
Henry Bryan Smith Director
CHARLES AARON Director

Incorporator

Name Role
ROBERT U. JOHNSON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611030770
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
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 1099140 Holding Company Active - - - - 36 West Steve Wariner DriveRussell Springs, KY 42642

Former Company Names

Name Action
FIRST BANCORP OF RUSSELL COUNTY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-04-16
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-02-09

Court Cases

Court Case Summary

Filing Date:
2011-05-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
FIRST BANCORP, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Sources: Kentucky Secretary of State