Search icon

FARMERS DEPOSIT BANCORP, INC.

Company Details

Name: FARMERS DEPOSIT BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1983 (42 years ago)
Organization Date: 22 Jul 1983 (42 years ago)
Last Annual Report: 19 Apr 2018 (7 years ago)
Organization Number: 0179934
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: MAIN ST., P. O. BOX 188, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 50000

CEO

Name Role
BRENT HOPTRY CEO

CFO

Name Role
MICHAEL DINSMORE CFO

Registered Agent

Name Role
RICHARD M. WEHRLE Registered Agent

Director

Name Role
JOHN M. STEWART Director
JOE MCDANIEL Director
TAYLOR CASON, JR. Director
HARRY RICHART III Director
BRENT HOPTRY Director
DAVID MELCHER Director
STEVE SINGLETON Director
RICHARD WEHRLE Director
JAMES A. BROWN Director
DAWN LETCHER Director

Incorporator

Name Role
JAMES A. BROWN Incorporator

Chairman

Name Role
RICHARD WEHRLE Chairman

Secretary

Name Role
ANITA JOHNSON Secretary

Form 5500 Series

Employer Identification Number (EIN):
611034135
Plan Year:
2019
Number Of Participants:
51
Plan Year:
2017
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
36
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 1071511 Holding Company Closed - Voluntary Surrendered - - - - 101 East Pike StreetCynthiana, KY 41031
Department of Insurance DOI ID 670558 Agent - Limited Line Credit Inactive 2008-01-02 - 2013-07-09 - -

Former Company Names

Name Action
FARMERS NATIONAL BANCORP OF CYNTHIANA, INC. Old Name

Filings

Name File Date
Articles of Merger 2018-12-06
Annual Report 2018-04-19
Annual Report 2017-05-04
Annual Report 2016-03-08
Annual Report 2015-03-03

Sources: Kentucky Secretary of State