Name: | FIRST COMMUNITY BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1993 (32 years ago) |
Organization Date: | 09 Mar 1993 (32 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0312371 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 4537 Ft. Campbell Blvd., Suite 101, Hopkinsville, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
EARL L. CALHOUN | Registered Agent |
Name | Role |
---|---|
MICHAEL L TOMS | Secretary |
Name | Role |
---|---|
S Martin McElroy | Vice President |
Name | Role |
---|---|
S Martin McElroy | Director |
Michael L. Toms | Director |
Jerry T. Hart | Director |
Earl L. Calhoun | Director |
Name | Role |
---|---|
EARL L CALHOUN | President |
Name | Role |
---|---|
CARYN F. PRICE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2151670 | Holding Company | Active | - | - | - | - | 218 West Main StreetAuburn, KY 42206-0096 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-21 |
Registered Agent name/address change | 2023-06-21 |
Principal Office Address Change | 2023-06-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-03-08 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-28 |
Annual Report | 2018-08-24 |
Annual Report | 2017-06-23 |
Sources: Kentucky Secretary of State