Search icon

FIRST FARMERS BANK HOLDING COMPANY

Headquarter

Company Details

Name: FIRST FARMERS BANK HOLDING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1984 (41 years ago)
Organization Date: 25 Apr 1984 (41 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0189036
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P. O. BOX 305, 201 NORTH THIRD ST., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1015000

Links between entities

Type Company Name Company Number State
Headquarter of FIRST FARMERS BANK HOLDING COMPANY, NEW YORK 937751 NEW YORK

Registered Agent

Name Role
MARIGENE HITE Registered Agent

Secretary

Name Role
Marigene Hite Secretary

Director

Name Role
Marigene Hite Director
William A. Booher Director
William P. Conway, Jr. Director
Stephen T. Hamilton, Jr. Director
Charles L. Moore Director
Gregory E. Smith Director
William Raffo Wimsett, Jr. Director
Nicholas B Rapier Director
Lisa M. Johnson Director
David A Greenwell, II Director

Officer

Name Role
Nicholas B Rapier Officer
William P. Conway, Jr. Officer

President

Name Role
David A Greenwell, II President

Incorporator

Name Role
H. LYNN LEDFORD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1100112 Holding Company Active - - - - 201 North 3rd StreetBardstown, KY 40004-1527

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-04-27
Annual Report 2022-05-24
Annual Report Amendment 2021-10-28
Annual Report Amendment 2021-09-28
Annual Report 2021-06-18
Annual Report 2020-06-01
Annual Report 2019-04-29
Annual Report 2018-05-21
Annual Report 2017-04-21

Sources: Kentucky Secretary of State