Search icon

FNB BANK, INC.

Company Details

Name: FNB BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2005 (19 years ago)
Organization Date: 09 Nov 2005 (19 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Organization Number: 0619982
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 101 EAST BROADWAY, PO BOX 369, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 200

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJ9KCY591DF7 2024-03-29 100 WK AND T TECHNOLOGY DR, BLDG 300, MAYFIELD, KY, 42066, 9087, USA PO BOX 369, MAYFIELD, KY, 42066, 2317, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-04-03
Initial Registration Date 2005-10-12
Entity Start Date 1875-02-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL SCOTT
Address 101 EAST BROADWAY, PO BOX 369, MAYFIELD, KY, 42066, 2317, USA
Title ALTERNATE POC
Name CHRISTIE SCHREINER
Address 101 EAST BROADWAY, PO BOX 369, MAYFIELD, KY, 42066, 2317, USA
Government Business
Title PRIMARY POC
Name PAUL SCOTT
Address 101 EAST BROADWAY, MAYFIELD, KY, 42066, 2317, USA
Title ALTERNATE POC
Name SALLY HOPKINS
Address 101 EAST BROADWAY, PO BOX 369, MAYFIELD, KY, 42066, 2317, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FNB BANK, INC. 401 (K) PLAN 2009 610273337 2010-07-27 FNB BANK, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522110
Sponsor’s telephone number 2702516044
Plan sponsor’s mailing address 101 E. BROADWAY, MAYFIELD, KY, 42066
Plan sponsor’s address 101 E. BROADWAY, MAYFIELD, KY, 42066

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing CRYSTAL TOWNSEND
Valid signature Filed with authorized/valid electronic signature
FNB BANK, INC. 401 (K) PLAN 2009 610273337 2010-07-02 FNB BANK, INC. 58
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522110
Sponsor’s telephone number 2702516044
Plan sponsor’s mailing address 101 E. BROADWAY, MAYFIELD, KY, 42066
Plan sponsor’s address 101 E. BROADWAY, MAYFIELD, KY, 42066

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 52
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing CRYSTAL TOWNSEND
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Howard Cochran Director
Dr. James Woods Director
Sally Hopkins Director
Marty Nichols Director
Kenny Hunt Director
Michael Vitale Director
Alana Dunn Director
Julie Cundiff Director
Dr. Charles L. Shields Director
James B. Brien, III Director

Registered Agent

Name Role
SALLY M. HOPKINS Registered Agent

Officer

Name Role
Paul Scott Officer
Lori Noel Officer
Marty Nichols Officer

Incorporator

Name Role
JEFF MCDANIELS Incorporator
DR. CHARLES SHIELDS Incorporator
TIM STARK Incorporator
TONY GOODMAN Incorporator
TED L. HUDSON Incorporator

Secretary

Name Role
Crystal Balentine Secretary

President

Name Role
Sally Hopkins President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2759 Bank Active - - - - 101 East Broadway StreetMayfield, KY 42066-0029
Department of Insurance DOI ID 399080 Agent - Life Active 2003-07-23 - - 2026-03-31 -
Department of Insurance DOI ID 399080 Agent - Health Active 2003-07-23 - - 2026-03-31 -
Department of Insurance DOI ID 399080 Agent - Limited Line Credit Active 2000-08-07 - - 2026-03-31 -
Department of Insurance DOI ID 399080 Agent - Credit Life & Health Inactive 1994-09-22 - 2000-08-07 - -
Department of Insurance DOI ID 399080 Agent - Mortgage Redemption Inactive 1994-07-18 - 2000-08-07 - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
179028 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-08-24 2023-08-24
Document Name KYR10R697 Coverage Letter.pdf
Date 2023-08-25
Document Download

Assumed Names

Name Status Expiration Date
FNB INDIRECT Inactive 2021-08-17
FNB INVESTMENTS Inactive 2021-02-09

Filings

Name File Date
Annual Report 2024-02-13
Registered Agent name/address change 2024-02-13
Principal Office Address Change 2024-02-13
Annual Report Amendment 2023-07-18
Certificate of Assumed Name 2023-05-22
Certificate of Assumed Name 2023-05-22
Annual Report 2023-05-15
Registered Agent name/address change 2022-05-09
Principal Office Address Change 2022-05-09
Annual Report 2022-05-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7768639 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2009-01-06 2009-01-06 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient FNB BANK INC
Recipient Name Raw FIRST NATIONAL BANK
Recipient UEI VJ9KCY591DF7
Recipient DUNS 006945893
Recipient Address PO BOX 369, GRAVES, KENTUCKY, 42066-0029
Obligated Amount 60959.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7768638 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2009-01-06 2009-01-06 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient FNB BANK INC
Recipient Name Raw FIRST NATIONAL BANK
Recipient UEI VJ9KCY591DF7
Recipient DUNS 006945893
Recipient Address PO BOX 369, GRAVES, KENTUCKY, 42066-0029
Obligated Amount 32185.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7688793 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2008-01-04 2008-01-04 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient FNB BANK INC
Recipient Name Raw FIRST NATIONAL BANK
Recipient UEI VJ9KCY591DF7
Recipient DUNS 006945893
Recipient Address PO BOX 369, MAYFIELD, GRAVES, KENTUCKY, 42066-0029
Obligated Amount 32185.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7688794 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2008-01-04 2008-01-04 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient FNB BANK INC
Recipient Name Raw FIRST NATIONAL BANK
Recipient UEI VJ9KCY591DF7
Recipient DUNS 006945893
Recipient Address PO BOX 369, MAYFIELD, GRAVES, KENTUCKY, 42066-0029
Obligated Amount 60959.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 125

Sources: Kentucky Secretary of State