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 |
Name | Role |
---|---|
Frank H Warnock | Vice President |
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 |
Name | Role |
---|---|
CHARLES E. SCHOLTZ | Incorporator |
Name | Role |
---|---|
Robert R Sorrell | Treasurer |
Name | Role |
---|---|
WM. BUFFIN CLARKE | Registered Agent |
Name | Role |
---|---|
Wm Buffin Clarke | President |
Name | Role |
---|---|
Robert R Sorrell | Secretary |
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 |
Name | Action |
---|---|
RUSSELL FINANCIAL CORP. | Old Name |
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