Search icon

FARMERS BANK & TRUST COMPANY, OF MARION, KENTUCKY

Company Details

Name: FARMERS BANK & TRUST COMPANY, OF MARION, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1987 (38 years ago)
Organization Date: 30 Jul 1987 (38 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0232170
Industry: Depository Institutions
Number of Employees: Medium (20-99)
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: 51250

Registered Agent

Name Role
J. WADE BERRY Registered Agent

Officer

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

President

Name Role
John Wade Berry President

Secretary

Name Role
Christopher E Cook Secretary

Director

Name Role
G Morris Hodge Director
J. Wade Berry Director
Christopher E. Cook Director
J Zachary Greenwell Director
Erick T Dalton Director
Bradley T Fulkerson Director
Micheal H Mercer Director
Robert E Mitchell Director
PAUL E. MICK Director
H. D. SULLENGER Director

Incorporator

Name Role
GEORGIA N. COCHRAN Incorporator
WILLIAM G. MCCONNELL Incorporator
PAUL E. MICK Incorporator
H. D. SULLENGER Incorporator
R. GLEN WALKER Incorporator

Former Company Names

Name Action
FIRST STATE BANK, INC. Merger
FBT BANK, INC. Old Name
FIRST SECURITY BANK OF KENTUCKY, INC. Old Name
FARMERS BANK AND TRUST CO. (MARION, KENTUCKY) Merger
FIRST SECURITY BANK AND TRUST, MCLEAN Old Name
THE FARMERS BANK & TRUST COMPANY OF MARION, KENTUCKY Merger
MARION BANK Merger
FIRST SECURITY BANK OF MCLEAN COUNTY Old Name
FARMERS BANK OF MARION, KY. Old Name
"ISLAND DEPOSIT BANK" Old Name

Assumed Names

Name Status Expiration Date
FARMERS BANK & TRUST Active 2026-04-28
FB&T BANK Active 2025-11-12
FARMERS BANK & TRUST COMPANY Inactive 2020-04-10

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-25
Annual Report 2022-05-31
Annual Report 2021-05-20
Name Renewal 2020-11-20
Certificate of Assumed Name 2020-11-12
Certificate of Assumed Name 2020-11-12
Annual Report 2020-06-18
Articles of Merger 2019-09-27
Annual Report 2019-08-08

Sources: Kentucky Secretary of State