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 |
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 |
Name | Role |
---|---|
ANGELA MARSHALL | Vice President |
Name | Role |
---|---|
ANGELA WOODS | President |
Name | Role |
---|---|
W F BRASHEAR II | Secretary |
Name | Role |
---|---|
HAROLD G. CAMPBELL | Incorporator |
WILLARD CAMPBELL | Incorporator |
WILLIAM C. MOYERS | Incorporator |
CHARLIE ROSE | Incorporator |
Name | Role |
---|---|
ANGELA WOODS | Registered Agent |
Name | Action |
---|---|
NEW FARMERS STATE BANK OF BOONEVILLE, INC. | Old Name |
FARMERS STATE BANK (BOONEVILLE, KY.) | Merger |
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