Name: | FIRST & FARMERS BANK OF SOMERSET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1981 (44 years ago) |
Organization Date: | 17 Feb 1981 (44 years ago) |
Last Annual Report: | 11 May 1999 (26 years ago) |
Organization Number: | 0179372 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 100 S. MAIN ST., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1495000 |
Name | Role |
---|---|
W Ray Luttrull Jr. | President |
Name | Role |
---|---|
Janice Roy | Vice President |
Name | Role |
---|---|
FRANK B. BARKER | Director |
ALTON E. BLAKELY | Director |
C. H. BUTCHER, JR. | Director |
EARL BUTCHER | Director |
JAKE BUTCHER | Director |
Name | Role |
---|---|
ALTON E. BLAKELY | Incorporator |
C. H. BUTCHER, JR. | Incorporator |
EARL BUTCHER | Incorporator |
JAKE BUTCHER | Incorporator |
FRANK B. BARKER | Incorporator |
Name | Role |
---|---|
W. RAY LUTTRULL, JR. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400003 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2000-08-23 | - | - |
Department of Insurance | DOI ID 400003 | Agent - Credit Life & Health | Inactive | 1995-02-07 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 400003 | Agent - Mortgage Redemption | Inactive | 1995-02-07 | - | 1999-04-15 | - | - |
Name | Action |
---|---|
FIRST AND FARMERS BANK OF SOMERSET, INC. | Old Name |
UNITED AMERICAN BANK OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-03 |
Share Exchange | 1999-01-29 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1992-10-07 |
Sources: Kentucky Secretary of State