Search icon

FARMERS BANCORP OF NICHOLASVILLE, INC.

Company Details

Name: FARMERS BANCORP OF NICHOLASVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1984 (41 years ago)
Organization Date: 01 Feb 1984 (41 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0186209
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 200 NORTH MAIN ST., P.O. BOX 340, NICHOLASVILLE, KY 403400340
Place of Formation: KENTUCKY
Authorized Shares: 41000

President

Name Role
Bruce E Marshall President

Secretary

Name Role
G Joe Walker Secretary

Treasurer

Name Role
David N Damron Treasurer

Director

Name Role
LeRoy L Dale Director
William H Hayden Director
LeRoy L Dale, Jr. Director
Charles L Miller Director
G Joe Walker Director
Clay M Corman Director
WILLIAM S. DALE Director
LEROY LAND DALE Director
DALE E. DUNKELBERGER Director
JEANNETTE GERMANN Director

Incorporator

Name Role
J. M. BAYS Incorporator

Registered Agent

Name Role
BRUCE E MARSHALL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1071771 Holding Company Active - - - - 200 North Main StreetNicholasville, KY 40356-1236

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-03
Annual Report 2022-04-08
Annual Report 2021-04-14
Annual Report 2020-05-13
Annual Report 2019-05-08
Annual Report 2018-05-04
Annual Report 2017-05-04
Annual Report 2016-03-07
Registered Agent name/address change 2016-03-07

Sources: Kentucky Secretary of State