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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Autumn L Upchurch | Vice President |
Randy Reynolds | Vice President |
Name | Role |
---|---|
Janice H Harris | President |
Vickie L Wells | President |
Terry Pugh | President |
Matthew Washam | President |
Brad Hodges | President |
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 |
Name | Role |
---|---|
STEVE U. MORGAN | Incorporator |
Name | Role |
---|---|
TERRY PUGH | Registered Agent |
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 | - |
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 | |||||||||
|
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