Search icon

FARMERS CAPITAL INSURANCE CORPORATION

Company Details

Name: FARMERS CAPITAL INSURANCE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1988 (36 years ago)
Organization Date: 09 Dec 1988 (36 years ago)
Last Annual Report: 12 Jun 2018 (7 years ago)
Organization Number: 0251826
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 202 W MAIN ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Chairman

Name Role
Lloyd C. Hillard, Jr. Chairman

Registered Agent

Name Role
S. RYAN NEWCOMB Registered Agent

Director

Name Role
Rickey D. Harp Director
J. David Smith, Jr. Director
JAMES H. CHILDERS Director
Lloyd C. Hillard, Jr. Director

Incorporator

Name Role
JAMES H. CHILDERS Incorporator

President

Name Role
Rickey D. Harp President

Secretary

Name Role
S. Ryan Newcomb Secretary

Vice President

Name Role
Gary Hammons Vice President

Assumed Names

Name Status Expiration Date
FARMERS TITLE COMPANY Inactive 2018-12-09
CAPITAL FLEX Inactive 2015-04-11
CAPITAL CASUALTY AND PROPERTY INSURANCE COMPANY Inactive 2015-01-13
CAPITAL INSURANCE GROUP Inactive 2014-07-09

Filings

Name File Date
Articles of Merger 2018-08-20
Annual Report 2018-06-12
Annual Report 2017-06-16
Annual Report Amendment 2016-04-21
Annual Report 2016-04-20
Registered Agent name/address change 2015-11-03
Annual Report 2015-03-30
Annual Report 2014-03-27
Name Renewal 2013-07-26
Annual Report 2013-06-25

Sources: Kentucky Secretary of State