Search icon

FARMERS BANK AND TRUST COMPANY OF MADISONVILLE

Company Details

Name: FARMERS BANK AND TRUST COMPANY OF MADISONVILLE
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1984 (40 years ago)
Organization Date: 18 Dec 1984 (40 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0196516
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 77 N. MAIN ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
H. LEE OWEN, JR. Registered Agent

Director

Name Role
ROBERT ANDERSON, JR. Director
HOLMAN ALLINDER Director
C. MORRIS COFFMAN Director
THOMAS B. FLORIDA Director
THOMAS F. CLAYTON Director

President

Name Role
R STEVEN COX President

Incorporator

Name Role
HOLMAN ALLINDER Incorporator
C. MORRIS COFFMAN Incorporator
THOMAS B. FLORIDA Incorporator
ROBERT E. SMITH Incorporator
J. W. WRIGHT Incorporator

Former Company Names

Name Action
FBT BANK OF MADISONVILLE, INC. Old Name
FARMERS BANK AND TRUST COMPANY OF MADISONVILLE Merger

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-09-08
Statement of Change 1999-06-30
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-24

Sources: Kentucky Secretary of State