Search icon

FARMERS STATE BANCORP, INC.

Company Details

Name: FARMERS STATE BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 1984 (41 years ago)
Organization Date: 01 Feb 1984 (41 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0186210
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 200 NORTH MAIN ST., P. O. BOX 68, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Director

Name Role
HAROLD G. CAMPBELL Director
MARJORIE GABBARD Director
CHARLIE ROSE Director
WILLIAM C. MOYERS Director
JAMES KLOTTER Director

Registered Agent

Name Role
HAROLD G. CAMPBELL Registered Agent

Incorporator

Name Role
HAROLD G. CAMPBELL Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1984-02-01
Articles of Incorporation 1984-02-01

Sources: Kentucky Secretary of State