Search icon

FIRST & PEOPLES BANCSHARES, INC.

Company Details

Name: FIRST & PEOPLES BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1988 (37 years ago)
Organization Date: 21 Jun 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0245182
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 1001 DIEDERICH BLVD., RUSSELL, KY 41169
Place of Formation: KENTUCKY
Common No Par Shares: 48000

Vice President

Name Role
Frank H Warnock Vice President

Director

Name Role
Wm Buffin Clarke Director
Frank H Warnock Director
Lewis D Nicholls Director
Matthew J Warnock Director
Robert R Sorrell Director
Kathi J Bentley-Veach Director
MARTHA R. CLARKE Director
WILLIAM B. CLARKE Director
FRANK K. WARNOCK Director
FRANK H. WARNOCK Director

Incorporator

Name Role
CHARLES E. SCHOLTZ Incorporator

Treasurer

Name Role
Robert R Sorrell Treasurer

Registered Agent

Name Role
WM. BUFFIN CLARKE Registered Agent

President

Name Role
Wm Buffin Clarke President

Secretary

Name Role
Robert R Sorrell Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1363935 Holding Company Active - - - - 1001 Diederich BlvdRussell, KY 41169-1812

Former Company Names

Name Action
RUSSELL FINANCIAL CORP. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-02-24
Annual Report 2019-04-04
Annual Report 2018-05-07
Annual Report 2017-05-29
Registered Agent name/address change 2017-01-13

Sources: Kentucky Secretary of State