Search icon

PLANTERS FINANCIAL GROUP, INC.

Company Details

Name: PLANTERS FINANCIAL GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2002 (23 years ago)
Authority Date: 14 Feb 2002 (23 years ago)
Last Annual Report: 16 Jan 2025 (5 months ago)
Organization Number: 0531172
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 325 COMMERCE STREET, CLARKSVILLE, TN 37040
Place of Formation: TENNESSEE

Registered Agent

Name Role
ELIZABETH G. MCCOY, CEO Registered Agent

Director

Name Role
John L Mitchell Director
Thomas Randall Arnold Director
James W Drury Director
Thomas R Flynn Director
Elizabeth G McCoy Director
Ben S Fletcher Director
Joseph Sisk Director
Robert Justin Williams Director
Robert Mitchell Ross Director

Vice President

Name Role
Rick L Davis Vice President

Officer

Name Role
Ben S Fletcher Officer
Elizabeth G McCoy Officer

President

Name Role
Kelley C Workman President

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001175152
Phone:
270-886-9030

Latest Filings

Form type:
REGDEX
File number:
021-44369
Filing date:
2006-01-19
File:
Form type:
REGDEX
File number:
021-44369
Filing date:
2002-05-31
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 3013225 Holding Company Active - - - - 1312 South Main StreetHopkinsville, KY 42240

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

Sources: Kentucky Secretary of State