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 |
Name | Role |
---|---|
BRENT HOPTRY | CEO |
Name | Role |
---|---|
MICHAEL DINSMORE | CFO |
Name | Role |
---|---|
RICHARD M. WEHRLE | Registered Agent |
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 |
Name | Role |
---|---|
JAMES A. BROWN | Incorporator |
Name | Role |
---|---|
RICHARD WEHRLE | Chairman |
Name | Role |
---|---|
ANITA JOHNSON | Secretary |
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 | - | - |
Name | Action |
---|---|
FARMERS NATIONAL BANCORP OF CYNTHIANA, INC. | Old Name |
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