THE FARMERS BANK, NICHOLASVILLE, KENTUCKY

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 |
Name | Role |
---|---|
David N Damron | Vice President |
Name | Role |
---|---|
Bruce E Marshall | President |
Name | Role |
---|---|
G Joe Walker | Secretary |
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 |
Name | Role |
---|---|
WILLIAM S. DALE | Incorporator |
LEROY LAND DALE | Incorporator |
DALE E. DUNKELBERGER | Incorporator |
JEANNETTE GERMANN | Incorporator |
WILLIAM Q. MUIR | Incorporator |
Name | Role |
---|---|
BRUCE E MARSHALL | Registered Agent |
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 |
Name | Action |
---|---|
NEW FARMERS BANK OF NICHOLASVILLE, INC. | Old Name |
THE FARMERS BANK | Merger |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State