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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST FARMERS BANK HOLDING COMPANY, NEW YORK | 937751 | NEW YORK |
Name | Role |
---|---|
MARIGENE HITE | Registered Agent |
Name | Role |
---|---|
Marigene Hite | Secretary |
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 |
Name | Role |
---|---|
Nicholas B Rapier | Officer |
William P. Conway, Jr. | Officer |
Name | Role |
---|---|
David A Greenwell, II | President |
Name | Role |
---|---|
H. LYNN LEDFORD | Incorporator |
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 |
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