Search icon

PEOPLES OF FLEMING COUNTY BANCORP, INC.

Company Details

Name: PEOPLES OF FLEMING COUNTY BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1995 (30 years ago)
Organization Date: 18 Aug 1995 (30 years ago)
Last Annual Report: 03 Jan 2025 (3 months ago)
Organization Number: 0404410
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: P.O. BOX 367, 106 MAIN CROSS ST., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 75000

Director

Name Role
Albert W Graham Director
Stephen H. Miller Director
Caroline C. Ullery Director
Charles Marshall Director
John Sims Director
Mike Ginn Director
Ben Womack Director
Tony Kinder Director
Bobby McIntyre Director
Matt Hinton Director

Incorporator

Name Role
ALAN K. MACDONALD Incorporator

President

Name Role
Steve Miller President

Secretary

Name Role
J.C. Skaggs Secretary

Vice President

Name Role
Tony Kinder Vice President

Registered Agent

Name Role
LONNIE FOLEY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2356701 Holding Company Active - - - - 106 South Main Cross StreetFlemingsburg, KY 41041-1250

Filings

Name File Date
Annual Report 2025-01-03
Registered Agent name/address change 2025-01-03
Annual Report 2024-01-08
Annual Report 2023-01-03
Annual Report 2022-01-03
Annual Report 2021-01-04
Annual Report 2020-01-29
Annual Report 2019-01-09
Annual Report 2018-01-19
Annual Report 2017-01-13

Sources: Kentucky Secretary of State