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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST & FARMERS NATIONAL BANK, INC. 401(K) PLAN 2023 261180737 2024-10-14 FIRST & FARMERS NATIONAL BANK, INC. 162
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522110
Sponsor’s telephone number 6066797451
Plan sponsor’s mailing address PO BOX 820, SOMERSET, KY, 42502
Plan sponsor’s address 2020 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Number of participants as of the end of the plan year

Active participants 114
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 25
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 136
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 2024-10-14
Name of individual signing JENNIFER DALTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2021-02-18
Registered Agent name/address change 2020-06-01
Principal Office Address Change 2020-06-01
Annual Report 2020-02-25
Principal Office Address Change 2020-01-09

Sources: Kentucky Secretary of State