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 (29 years ago)
Organization Date: 28 Nov 1995 (29 years ago)
Last Annual Report: 16 Jan 2025 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2022 611293646 2023-07-13 PLANTERS BANK, INC. 150
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570
Plan sponsor’s address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570

Number of participants as of the end of the plan year

Active participants 150

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
PLANTERS BANK EMPLOYEE STOCK OWNERSHIP AND 401(K) RETIREMENT SAVINGS PLAN 2022 611293646 2023-09-11 PLANTERS BANK 170
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 2708811731
Plan sponsor’s mailing address PO BOX 1570, HOPKINSVILLE, KY, 422411570
Plan sponsor’s address PO BOX 1570, HOPKINSVILLE, KY, 422411570

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 45
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 191
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2021 611293646 2022-06-27 PLANTERS BANK, INC. 150
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 SOUTH MAIN STREET, PO BOX 1570, HOPKINSVILLE, KY, 422411570
Plan sponsor’s address 1312 SOUTH MAIN STREET, PO BOX 1570, HOPKINSVILLE, KY, 422411570

Number of participants as of the end of the plan year

Active participants 150

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2020 611293646 2021-07-01 PLANTERS BANK, INC. 151
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570
Plan sponsor’s address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570

Number of participants as of the end of the plan year

Active participants 150

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2019 611293646 2020-07-10 PLANTERS BANK, INC. 148
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570
Plan sponsor’s address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570

Number of participants as of the end of the plan year

Active participants 151

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing ELIZABETH MCCOY
Valid signature Filed with authorized/valid electronic signature
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2017 611293646 2018-09-07 PLANTERS BANK, INC. 145
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 S. MAIN ST, PO BOX 1570, HOPKINSVILLE, KY, 422411570
Plan sponsor’s address 1312 S. MAIN ST, PO BOX 1570, HOPKINSVILLE, KY, 422411570

Number of participants as of the end of the plan year

Active participants 155

Signature of

Role Plan administrator
Date 2018-09-07
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-07
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2016 611293646 2017-07-27 PLANTERS BANK, INC. 151
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 42241
Plan sponsor’s address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 42241

Number of participants as of the end of the plan year

Active participants 145

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2015 611293646 2016-06-28 PLANTERS BANK, INC. 145
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570
Plan sponsor’s address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 422411570

Number of participants as of the end of the plan year

Active participants 151

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
PLANTERS BANK HEALTH AND WELFARE BENEFIT PLAN 2014 611293646 2015-07-28 PLANTERS BANK, INC. 145
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 2708869030
Plan sponsor’s mailing address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 42240
Plan sponsor’s address 1312 S. MAIN ST., PO BOX 1570, HOPKINSVILLE, KY, 42240

Number of participants as of the end of the plan year

Active participants 96
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing JACK GRAHAM
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Elizabeth G McCoy Officer
Ben S Fletcher Officer

Vice President

Name Role
Rick L Davis Vice President

President

Name Role
Kelley C Workman President

Secretary

Name Role
Kelley C Workman Secretary

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

Registered Agent

Name Role
ELIZABETH G. MCCOY, CEO Registered Agent

Incorporator

Name Role
HILL FERGUSON III Incorporator

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 - -
Department of Insurance DOI ID 399591 Agent - Mortgage Redemption 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
Annual Report 2020-02-12
Annual Report 2019-04-30
Registered Agent name/address change 2019-04-30
Annual Report 2018-05-16
Annual Report 2017-04-21

Sources: Kentucky Secretary of State