Search icon

FARMERS STATE BANK

Company Details

Name: FARMERS STATE BANK
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1984 (41 years ago)
Organization Date: 01 Jun 1984 (41 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0190273
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 21 KY 11 S, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ANGELA WOODS Director
W F BRASHEAR II Director
JAMES KLOTTER Director
KENDALL ROBINSON Director
DAVID LONGENECKER Director
HIRAM CORNETT Director
MIKE WILSON Director
BILLIE WADE Director
CHERYL U Lewis Director
Mary Katherine Brashear Director

Vice President

Name Role
ANGELA MARSHALL Vice President

President

Name Role
ANGELA WOODS President

Secretary

Name Role
W F BRASHEAR II Secretary

Incorporator

Name Role
HAROLD G. CAMPBELL Incorporator
WILLARD CAMPBELL Incorporator
WILLIAM C. MOYERS Incorporator
CHARLIE ROSE Incorporator

Registered Agent

Name Role
ANGELA WOODS Registered Agent

Former Company Names

Name Action
NEW FARMERS STATE BANK OF BOONEVILLE, INC. Old Name
FARMERS STATE BANK (BOONEVILLE, KY.) Merger

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-05-13
Annual Report 2020-03-03
Annual Report 2019-06-07
Annual Report 2018-04-02
Annual Report 2017-03-16
Annual Report 2016-02-18
Annual Report 2015-03-30

Sources: Kentucky Secretary of State