Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
FARMERS STATE BANCORP, INC.
Print & Mail
Subscribe to changes made to this entity
Reinstatement Package (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0186210
Name
FARMERS STATE BANCORP, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
B - Bad
State
KY
File Date
2/1/1984
Organization Date
2/1/1984
Last Annual Report
7/1/1985
Principal Office
200 NORTH MAIN ST.
P. O. BOX 68
BOONEVILLE, KY 41314
Registered Agent
HAROLD G. CAMPBELL
200 NORTH MAIN ST.
P. O. BOX 68
BOONEVILLE, KY 41314