Search icon

FIRST & FARMERS BANK OF SOMERSET, INC.

Company Details

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

President

Name Role
W Ray Luttrull Jr. President

Vice President

Name Role
Janice Roy Vice President

Director

Name Role
FRANK B. BARKER Director
ALTON E. BLAKELY Director
C. H. BUTCHER, JR. Director
EARL BUTCHER Director
JAKE BUTCHER Director

Incorporator

Name Role
ALTON E. BLAKELY Incorporator
C. H. BUTCHER, JR. Incorporator
EARL BUTCHER Incorporator
JAKE BUTCHER Incorporator
FRANK B. BARKER Incorporator

Registered Agent

Name Role
W. RAY LUTTRULL, JR. Registered Agent

Licenses

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 - -

Former Company Names

Name Action
FIRST AND FARMERS BANK OF SOMERSET, INC. Old Name
UNITED AMERICAN BANK OF KENTUCKY, INC. Old Name

Filings

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