Search icon

FNB BANCSHARES, INC.

Company Details

Name: FNB BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1994 (31 years ago)
Organization Date: 23 Aug 1994 (31 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0334881
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 105 LOCUST ST., P.O. BOX 8, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY
Authorized Shares: 120000

Incorporator

Name Role
STEVEN T. HAMILTON Incorporator

Registered Agent

Name Role
HALEY S CLARK Registered Agent

President

Name Role
Haley S Clark President

Secretary

Name Role
David Appleman Secretary

Director

Name Role
John G Parker Director
Nancy Breeze Director
Alice Cummins Director
William J Moorhead Director
William E Miller Director
Steven T Hamilton Director
John A Brooks Director

Form 5500 Series

Employer Identification Number (EIN):
611269388
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
FNB MERGER AFFILIATE, INC. Merger

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-03-29
Annual Report 2021-06-30

Sources: Kentucky Secretary of State