Search icon

FARMERS BANCORP, INC., OF MARION KENTUCKY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FARMERS BANCORP, INC., OF MARION KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1987 (38 years ago)
Organization Date: 31 Mar 1987 (38 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0227469
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 201 S. MAIN ST. P O Box 151, MARION, KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 150000

Director

Name Role
J Zachary Greenwell Director
Erick T Dalton Director
Bradley T Fulkerson Director
Michael H Mercer Director
Robert E Mitchell Director
H. D. SULLENGER Director
R. GLENN WALKER Director
G Morris Hodge Director
J Wade Berry Director
Christopher E. Cook Director

Incorporator

Name Role
H. D. SULLIVAN Incorporator
R. GLENN WALKER Incorporator

Officer

Name Role
J Zachary Greenwell Officer
Bradley T Fulkerson Officer
G Morris Hodge Officer

President

Name Role
J Wade Berry President

Secretary

Name Role
Christopher E Cook Secretary

Registered Agent

Name Role
BRADLEY T. FULKERSON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1184762
State:
NEW YORK

Central Index Key

CIK number:
0000818087
Phone:
5029653106

Latest Filings

Form type:
D
File number:
021-181100
Filing date:
2012-07-12
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1246962 Holding Company Active - - - - 201 South Main StreetMarion, KY 42064-1542

Former Company Names

Name Action
COMMUNITY BANCORP OF KENTUCKY, INC. Merger
Marion Merger Corp. Merger
FBMI Acquisition, Inc. Merger
CBKY Subsidiary, Inc. Merger
COMMUNITY BANCORP OF MCLEAN COUNTY, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-05-25
Annual Report 2023-05-25
Annual Report 2022-05-31
Registered Agent name/address change 2022-05-31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State