Search icon

FIRST & FARMERS NATIONAL BANK, INC.

Company Details

Name: FIRST & FARMERS NATIONAL BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2008 (17 years ago)
Organization Date: 19 Feb 2008 (17 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Organization Number: 0685970
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 2020 S. HWY 27, P.O. BOX 820, SOMERSET, KY 42502-0820
Place of Formation: KENTUCKY
Authorized Shares: 12025

Vice President

Name Role
Autumn L Upchurch Vice President
Randy Reynolds Vice President

President

Name Role
Janice H Harris President
Vickie L Wells President
Terry Pugh President
Matthew Washam President
Brad Hodges President

Director

Name Role
Steve U Morgan Director
W Douglas Sapp Director
Ann E Martin Director
Robert E Moore, Jr Director
John G Prather, Jr Director
William P Turpen Director
Charles Key Director
Terry Pugh Director

Incorporator

Name Role
STEVE U. MORGAN Incorporator

Registered Agent

Name Role
TERRY PUGH Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
261180737
Plan Year:
2023
Number Of Participants:
162
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 701544 Agent - Life Inactive 2013-01-09 - 2019-11-20 - -
Department of Insurance DOI ID 701544 Agent - Health Inactive 2013-01-09 - 2015-05-01 - -
Department of Insurance DOI ID 701544 Agent - Limited Line Credit Active 2009-03-12 - - 2027-03-31 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
167193 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-11-17 2020-11-17
Document Name KYR10O950 Coverage Letter.pdf
Date 2020-11-18
Document Download

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report Amendment 2023-03-16
Annual Report 2022-02-25

Sources: Kentucky Secretary of State