Search icon

PLANTERS BANK, INC.

Company claim

Is this your business?

Get access!

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 (6 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

Unique Entity ID

Unique Entity ID:
H5N7KQWS1UM5
CAGE Code:
1Y1U3
UEI Expiration Date:
2026-05-02

Business Information

Division Name:
PLANTERS BANK, INC.
Activation Date:
2025-05-08
Initial Registration Date:
2002-06-24

Commercial and government entity program

CAGE number:
75CP0
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
ASHLEY BROWN

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B5912411151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3655.52
Base And Exercised Options Value:
3655.52
Base And All Options Value:
438662.30
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B5912411120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3655.52
Base And Exercised Options Value:
3655.52
Base And All Options Value:
438662.30
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B3213611120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1531.16
Base And Exercised Options Value:
1531.16
Base And All Options Value:
120961.44
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
40015.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
78962.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
78962.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
40015.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

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
Party Name:
Party Role:
Plaintiff

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
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State