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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARMERS DEPOSIT BANCORP, INC. 401(K) PLAN 2019 611034135 2020-04-03 FARMERS DEPOSIT BANCORP, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 522110
Plan sponsor’s address 101 EAST PIKE STREET, CYNTHIANA, KY, 41031
FARMERS DEPOSIT BANCORP, INC. 401(K) PLAN 2017 611034135 2018-10-12 FARMERS DEPOSIT BANCORP, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 522110
Sponsor’s telephone number 8592343100
Plan sponsor’s address 101 EAST PIKE STREET, CYNTHIANA, KY, 41031
FARMERS DEPOSIT BANCORP, INC. 401(K) PLAN 2016 611034135 2017-10-02 FARMERS DEPOSIT BANCORP, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 522110
Sponsor’s telephone number 8592343100
Plan sponsor’s address 101 EAST PIKE STREET, CYNTHIANA, KY, 41031
FARMERS DEPOSIT BANCORP, INC. 401(K) PLAN 2015 611034135 2016-07-21 FARMERS DEPOSIT BANCORP, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 522110
Sponsor’s telephone number 8592343100
Plan sponsor’s address 101 EAST PIKE STREET, CYNTHIANA, KY, 41031
FARMERS DEPOSIT BANCORP, INC. 401(K) PLAN 2014 611034135 2015-07-27 FARMERS DEPOSIT BANCORP, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 522110
Sponsor’s telephone number 8592343100
Plan sponsor’s address 101 EAST PIKE STREET, CYNTHIANA, KY, 41031

Registered Agent

Name Role
RICHARD M. WEHRLE Registered Agent

Chairman

Name Role
RICHARD WEHRLE Chairman

CEO

Name Role
BRENT HOPTRY CEO

CFO

Name Role
MICHAEL DINSMORE CFO

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

Secretary

Name Role
ANITA JOHNSON Secretary

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
Amendment 2014-06-06
Registered Agent name/address change 2014-06-04
Annual Report 2014-06-04
Annual Report 2013-05-03
Annual Report 2012-02-15

Sources: Kentucky Secretary of State