Name: | FARMERS CAPITAL BANK CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1982 (43 years ago) |
Organization Date: | 28 Oct 1982 (43 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Organization Number: | 0171550 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 309, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 15608000 |
Name | Role |
---|---|
ZACK C. SAUFLEY | Incorporator |
Name | Role |
---|---|
R. Terry Bennett | Chairman |
Name | Role |
---|---|
Lloyd C. Hillard, Jr. | CEO |
Name | Role |
---|---|
Mark A. Hampton | CFO |
Name | Role |
---|---|
J. David Smith, Jr. | COO |
Name | Role |
---|---|
J. Barry Banker | Director |
David R. O'Bryan | Director |
Marvin E. Strong, Jr. | Director |
Lloyd C. Hillard, Jr. | Director |
William C. Nash | Director |
Michael J. Crawford | Director |
R. Terry Bennett | Director |
Fred Sutterlin | Director |
David Young Phelps | Director |
Fred N. Parker | Director |
Name | Role |
---|---|
S. RYAN NEWCOMB | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1098732 | Holding Company | Closed - Voluntary Surrendered | - | - | - | - | 202 West Main StreetFrankfort, KY 40601 |
Name | Action |
---|---|
CITIZENS ACQUISITION SUBSIDIARY CORP. | Merger |
FCBC ACQUISITION SUBSIDIARY, LLC | Merger |
GENERAL BANK CORPORATION OF KENTUCKY | Merger |
FARMERS BANCSHARES OF GEORGETOWN, INC. | Merger |
CITIZENS BANCORP, INC. | Merger |
CITIZENS NATIONAL BANCSHARES, INC. | Merger |
GBCK, INC. | Merger |
FBG, INC. | Merger |
Name | File Date |
---|---|
Articles of Merger | 2018-08-20 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-16 |
Annual Report Amendment | 2016-06-15 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State