Search icon

THE FARMERS BANK, NICHOLASVILLE, KENTUCKY

Company claim

Is this your business?

Get access!

Company Details

Name: THE FARMERS BANK, NICHOLASVILLE, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1984 (41 years ago)
Organization Date: 21 May 1984 (41 years ago)
Last Annual Report: 15 Apr 2025 (2 months ago)
Organization Number: 0191441
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 200 NORTH MAIN, P.O. BOX 340, NICHOLASVILLE, KY 403400340
Place of Formation: KENTUCKY
Authorized Shares: 50000

Vice President

Name Role
David N Damron Vice President

President

Name Role
Bruce E Marshall President

Secretary

Name Role
G Joe Walker Secretary

Director

Name Role
LeRoy L Dale Director
LeRoy L Dale, Jr Director
G Joe Walker Director
Charles L Miller Director
Clay M Corman Director
Alexander W Carter Director
WILLIAM S. DALE Director
LEROY LAND DALE Director
DALE E. DUNKELBERGER Director
JEANNETTE GERMANN Director

Incorporator

Name Role
WILLIAM S. DALE Incorporator
LEROY LAND DALE Incorporator
DALE E. DUNKELBERGER Incorporator
JEANNETTE GERMANN Incorporator
WILLIAM Q. MUIR Incorporator

Registered Agent

Name Role
BRUCE E MARSHALL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610188940
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 14102 Bank Closed - Voluntary Surrendered - - - - 1119 OLD HIGHWAY 60 EASTHARDINSBURG, KY 40143

Former Company Names

Name Action
NEW FARMERS BANK OF NICHOLASVILLE, INC. Old Name
THE FARMERS BANK Merger

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-02-28
Annual Report 2023-05-03
Annual Report 2022-04-08
Annual Report 2021-04-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State