Search icon

PLANTERS BANK, INC.

Company Details

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

Secretary

Name Role
Kelley C Workman Secretary

Officer

Name Role
Ben S Fletcher Officer
Elizabeth G McCoy Officer

Director

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

Vice President

Name Role
Rick L Davis Vice President

President

Name Role
Kelley C Workman President

Registered Agent

Name Role
ELIZABETH G. MCCOY, CEO Registered Agent

Incorporator

Name Role
HILL FERGUSON III Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611293646
Plan Year:
2022
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
170
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
151
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
148
Sponsors Telephone Number:

Licenses

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 - -

Former Company Names

Name Action
(NQ) CITY STATE BANK Merger
PLANTERS INTERIM BANK, INC. Merger

Filings

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

Court Cases

Court Case Summary

Filing Date:
2012-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ANDERSON
Party Role:
Plaintiff
Party Name:
PLANTERS BANK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACUITY A MUTUAL INS
Party Role:
Plaintiff
Party Name:
PLANTERS BANK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
PLANTERS BANK, INC.
Party Role:
Plaintiff
Party Name:
DAVIS,
Party Role:
Defendant

Sources: Kentucky Secretary of State