Name: | PLANTERS BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1995 (30 years ago) |
Organization Date: | 28 Nov 1995 (30 years ago) |
Last Annual Report: | 16 Jan 2025 (5 months ago) |
Organization Number: | 0408391 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1312 S MAIN, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 750000 |
Name | Role |
---|---|
Kelley C Workman | Secretary |
Name | Role |
---|---|
Ben S Fletcher | Officer |
Elizabeth G McCoy | Officer |
Name | Role |
---|---|
James W Drury | Director |
John L Mitchell | Director |
Thomas Randall Arnold | Director |
Thomas R Flynn | Director |
Ben S Fletcher | Director |
Elizabeth G McCoy | Director |
Joseph Sisk | Director |
Robert Justin Williams | Director |
Robert Mitchell Ross | Director |
Name | Role |
---|---|
Rick L Davis | Vice President |
Name | Role |
---|---|
Kelley C Workman | President |
Name | Role |
---|---|
ELIZABETH G. MCCOY, CEO | Registered Agent |
Name | Role |
---|---|
HILL FERGUSON III | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399591 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Financial Institutions | 34254 | Bank | Active | - | - | - | - | 1312 SOUTH MAIN STREETHOPKINSVILLE, KY 42241 |
Department of Insurance | DOI ID 399591 | Agent - Life | Inactive | 2005-01-21 | - | 2020-12-01 | - | - |
Department of Insurance | DOI ID 399591 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2023-03-31 | - | - |
Department of Insurance | DOI ID 399591 | Agent - Credit Life & Health | Inactive | 1997-09-13 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
(NQ) CITY STATE BANK | Merger |
PLANTERS INTERIM BANK, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-01-16 |
Annual Report | 2024-01-18 |
Annual Report | 2023-01-25 |
Annual Report | 2022-01-21 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State