Name: | FARMERS BANK AND TRUST COMPANY, PRINCETON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1960 (65 years ago) |
Organization Date: | 06 Apr 1960 (65 years ago) |
Last Annual Report: | 07 Feb 2025 (4 months ago) |
Organization Number: | 0176405 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | P. O. BOX 559, 111 W Washington Street, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 120000 |
Name | Role |
---|---|
JEFFREY R. MCDANIELS | Registered Agent |
Name | Role |
---|---|
J. F. GRAHAM | Incorporator |
B. T. DAUM | Incorporator |
R. U. KEVIL | Incorporator |
W. C. SPARKS | Incorporator |
J. L. WILLIAMS, JR. | Incorporator |
Name | Role |
---|---|
Jeff R McDaniels | President |
Name | Role |
---|---|
Elizabeth Watson | Secretary |
Name | Role |
---|---|
Phillip Van Hooser | Director |
Jeff R. McDaniels | Director |
Sarah S. Walker | Director |
Joseph D. Falder | Director |
Joseph McEnaney | Director |
Dean Hughes | Director |
Will Ed Settle | Director |
Michael Faughn | Director |
Name | Action |
---|---|
NEW FARMERS BANK, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2023-07-13 |
Principal Office Address Change | 2023-07-13 |
Annual Report | 2023-07-13 |
Sources: Kentucky Secretary of State