Search icon

FARMERS FINANCIAL CORPORATION

Company Details

Name: FARMERS FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2001 (24 years ago)
Organization Date: 08 Jan 2001 (24 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Organization Number: 0508421
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40045
City: Milton, Locust
Primary County: Trimble County
Principal Office: 41 FERRY ST, MILTON, KY 40045
Place of Formation: KENTUCKY
Authorized Shares: 7200

Registered Agent

Name Role
JAMES A. STETSON Registered Agent

Officer

Name Role
Ralph M. Pratt III Officer

President

Name Role
Neil S Bryan President

Secretary

Name Role
NEIL S BRYAN Secretary

Treasurer

Name Role
NEIL S BRYAN Treasurer

Director

Name Role
Neil S Bryan Director
Clarence Craig Director
RAYMOND GRAFT Director
RALPH M. PRATT,III Director
William Joesph Jenner Director
Cynthia Graft Director
Lauren Sauls Director
David A Hertz Director
Rick Rand Director

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 3017700 Holding Company Active - - - - 41 Ferry StreetMilton, KY 40045

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2025-02-21
Annual Report 2024-02-14
Annual Report 2023-03-15
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-11
Annual Report 2017-04-25

Sources: Kentucky Secretary of State