Search icon

FARMERS CAPITAL BANK CORPORATION

Headquarter

Company Details

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

Incorporator

Name Role
ZACK C. SAUFLEY Incorporator

Chairman

Name Role
R. Terry Bennett Chairman

CEO

Name Role
Lloyd C. Hillard, Jr. CEO

CFO

Name Role
Mark A. Hampton CFO

COO

Name Role
J. David Smith, Jr. COO

Director

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

Registered Agent

Name Role
S. RYAN NEWCOMB Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
827103
State:
NEW YORK
Type:
Headquarter of
Company Number:
1767027
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
611017851
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
801
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
801
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
489
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
815
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 1098732 Holding Company Closed - Voluntary Surrendered - - - - 202 West Main StreetFrankfort, KY 40601

Former Company Names

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

Filings

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