Search icon

FARMERS DEPOSIT BANCORP

Company Details

Name: FARMERS DEPOSIT BANCORP
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1984 (41 years ago)
Organization Date: 05 Oct 1984 (41 years ago)
Last Annual Report: 07 Nov 2002 (22 years ago)
Organization Number: 0194269
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: P.O. BOX 126, EMINENCE, KY 40019
Place of Formation: KENTUCKY
Common No Par Shares: 18750

Registered Agent

Name Role
BILL COVINGTON Registered Agent

Director

Name Role
Bob Walker Director
Bill Covington Director
Ron Carmicle Director
C. A. BERRY, JR. Director
ROY BOWLES Director
D. K. FLOYD Director
JOHN S. HEADY Director
F. C. KEISER Director

Secretary

Name Role
Cathy W Bryant Secretary

Vice President

Name Role
Donald L Young Vice President

President

Name Role
Bill Covington President

Incorporator

Name Role
L. T. PENISTON Incorporator

Former Company Names

Name Action
(NQ) FIRST NATIONAL BANKSHARES CORPORATION Merger
MT. VERNON FINANCIAL HOLDINGS, INC. Merger
(NQ) ABIGAIL ADAMS NATIONAL BANCORP, INC. Merger
(NQ) TRADERS BANKSHARES, INC. Merger
PREMIER DATA SERVICES, INC. Merger
FARMERS DEPOSIT BANCORP Merger
GEORGETOWN BANCORP, INC. Merger
MT. VERNON BANCSHARES, INC. Merger
THE BANK OF MT. VERNON, INC. Old Name
GEORGETOWN MERGER CORPORATION Merger

Filings

Name File Date
Reinstatement 2002-11-07
Reinstatement 2002-11-07
Administrative Dissolution 2000-11-01
Annual Report 2000-07-01
Annual Report 2000-07-01
Annual Report 1999-08-17
Annual Report 1997-07-01
Annual Report 1996-07-01
Share Exchange 1996-06-28
Share Exchange 1996-06-28

Sources: Kentucky Secretary of State