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 |
Name | Role |
---|---|
STEVEN T. HAMILTON | Incorporator |
Name | Role |
---|---|
HALEY S CLARK | Registered Agent |
Name | Role |
---|---|
Haley S Clark | President |
Name | Role |
---|---|
David Appleman | Secretary |
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 |
Name | Action |
---|---|
FNB MERGER AFFILIATE, INC. | Merger |
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