Search icon

FARMERS BANCSHARES FINANCE CORP., INC.

Company Details

Name: FARMERS BANCSHARES FINANCE CORP., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 1996 (29 years ago)
Organization Date: 17 Jan 1996 (29 years ago)
Last Annual Report: 21 Mar 2006 (19 years ago)
Organization Number: 0410603
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: P.O. BOX 231, OLD U.S. HWY. 60 EAST, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
THOMAS C. BRITE Registered Agent

Treasurer

Name Role
C D Bennett Treasurer

Vice President

Name Role
Jackie Baier Vice President

Secretary

Name Role
Thomas C Brite Secretary

President

Name Role
Mitchell J Bennett President

Director

Name Role
David C Bennett Director

Signature

Name Role
MITCHELL J BENNETT Signature

Incorporator

Name Role
MITCHELL J. BENNETT Incorporator
THOMAS C. BRITE 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 582539 Agent - Limited Line Credit Inactive 2004-01-15 - 2008-01-24 - -

Assumed Names

Name Status Expiration Date
BRECKINRIDGE LOAN, INC. Inactive 2009-01-13

Filings

Name File Date
Dissolution 2007-01-03
Annual Report 2006-03-21
Annual Report 2005-03-18
Certificate of Assumed Name 2004-01-13
Annual Report 2003-08-22
Annual Report 2002-03-28
Annual Report 2001-06-25
Annual Report 2000-04-17
Annual Report 1999-04-19
Annual Report 1998-04-01

Sources: Kentucky Secretary of State