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 (8 months 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FARMERS BANCORP, INC., OF MARION KENTUCKY, NEW YORK | 1184762 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
818087 | No data | 201 S MAIN ST, P O BOX 151, MARION, KY, 42064 | 5029653106 | |||||||||
|
Form type | D |
File number | 021-181100 |
Filing date | 2012-07-12 |
File | View File |
Name | Role |
---|---|
BRADLEY T. FULKERSON | Registered Agent |
Name | Role |
---|---|
Clarence R Brewer | President |
Name | Role |
---|---|
Michael H Mercer | Secretary |
Name | Role |
---|---|
Clarence R Brewer, Jr. | Director |
Dennis W. Kirtley | Director |
Charles Mann, Jr. | Director |
Michael H. Mercer | Director |
Logan C Brewer | Director |
HENRY A. TAYLOR | Director |
Name | Role |
---|---|
HENRY A. TAYLOR | Incorporator |
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 |
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 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Principal Office Address Change | 2023-05-25 |
Annual Report | 2023-05-25 |
Registered Agent name/address change | 2022-05-31 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-18 |
Articles of Merger | 2019-09-27 |
Articles of Merger | 2019-09-27 |
Annual Report | 2019-07-08 |
Sources: Kentucky Secretary of State