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 |
Name | Role |
---|---|
ELIZABETH G. MCCOY, CEO | Registered Agent |
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 |
Name | Role |
---|---|
Rick L Davis | Vice President |
Name | Role |
---|---|
Ben S Fletcher | Officer |
Elizabeth G McCoy | Officer |
Name | Role |
---|---|
Kelley C Workman | President |
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.
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 |
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