Search icon

FIRST UNITED BANCORP, INC.

Company Details

Name: FIRST UNITED BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1995 (30 years ago)
Organization Date: 02 May 1995 (30 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0346260
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P. O. BOX 1190, 162 NORTH MAIN ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 500000

Central Index Key

CIK number Mailing Address Business Address Phone
1537389 162 NORTH MAIN STREET, P.O. BOX 1190, MADISONVILLE, KY, 42431 162 NORTH MAIN STREET, P.O. BOX 1190, MADISONVILLE, KY, 42431 2708215555

Filings since 2012-12-03

Form type D
File number 021-187794
Filing date 2012-12-03
File View File

Filings since 2012-01-04

Form type D
File number 021-171172
Filing date 2012-01-04
File View File

Director

Name Role
KENWYN RIDDLE Director
KEN CRANDALL Director
SKIP MCGAW Director
JONATHAN ROSS Director
JERRY MARKHAM Director
BARRY DUFF Director
TIM CAPPS Director
TERRY BROWN Director
J. KEITH CARTWRIGHT Director
CHARLIE KINGTON Director

Incorporator

Name Role
WALTER R. BYRNE, JR. Incorporator

President

Name Role
JON JASON HAWKINS President

Registered Agent

Name Role
JERRY T. MARKHAM Registered Agent

Secretary

Name Role
TRACY CARLTON Secretary

Officer

Name Role
RACHEAL PRUITT Officer
CHRISTOPHER FINDLEY Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2356082 Holding Company Active - - - - 162 North Main StreetMadisonville, KY 42431
Department of Insurance DOI ID 400766 Agent - Limited Line Credit Inactive 2000-08-07 - 2013-01-01 - -
Department of Insurance DOI ID 400766 Agent - Credit Life & Health Inactive 1996-07-26 - 2000-08-07 - -

Former Company Names

Name Action
TOWN & COUNTRY FINANCIAL, INC. Merger
Madisonville Merger Corp. Merger

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-19
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-20
Annual Report 2017-03-06
Articles of Merger 2016-03-31

Sources: Kentucky Secretary of State