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 |
Name | Role |
---|---|
JAMES A. STETSON | Registered Agent |
Name | Role |
---|---|
Ralph M. Pratt III | Officer |
Name | Role |
---|---|
Neil S Bryan | President |
Name | Role |
---|---|
NEIL S BRYAN | Secretary |
Name | Role |
---|---|
NEIL S BRYAN | Treasurer |
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 |
Name | Role |
---|---|
DAVID L. BECKMAN, JR. | Incorporator |
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 |
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