Search icon

FARMERS BANCORP, INC., OF MARION KENTUCKY

Headquarter

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 (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

Links between entities

Type Company Name Company Number State
Headquarter of FARMERS BANCORP, INC., OF MARION KENTUCKY, NEW YORK 1184762 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
818087 No data 201 S MAIN ST, P O BOX 151, MARION, KY, 42064 5029653106

Filings since 2012-07-12

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

Registered Agent

Name Role
BRADLEY T. FULKERSON Registered Agent

President

Name Role
Clarence R Brewer President

Secretary

Name Role
Michael H Mercer Secretary

Director

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

Incorporator

Name Role
HENRY A. TAYLOR Incorporator

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
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