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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
SALLY M. HOPKINS | Registered Agent |
Name | Role |
---|---|
Paul Scott | Officer |
Lori Noel | Officer |
Marty Nichols | Officer |
Name | Role |
---|---|
JEFF MCDANIELS | Incorporator |
DR. CHARLES SHIELDS | Incorporator |
TIM STARK | Incorporator |
TONY GOODMAN | Incorporator |
TED L. HUDSON | Incorporator |
Name | Role |
---|---|
Crystal Balentine | Secretary |
Name | Role |
---|---|
Sally Hopkins | President |
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 | - | - |
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 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
FNB INDIRECT | Inactive | 2021-08-17 |
FNB INVESTMENTS | Inactive | 2021-02-09 |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
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