-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, E9/vZgl7gX4vXm4XrQJKKdl6um7K9ZDtKnlpEbQVmubEIbc8KL5OEwSKFUVQnzWv 1n8Wa3Xrjo8odnyQfFzEXg== 0000713095-01-000001.txt : 20010123 0000713095-01-000001.hdr.sgml : 20010123 ACCESSION NUMBER: 0000713095-01-000001 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20010111 ITEM INFORMATION: FILED AS OF DATE: 20010111 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FARMERS CAPITAL BANK CORP CENTRAL INDEX KEY: 0000713095 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 611017851 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-14412 FILM NUMBER: 1506823 BUSINESS ADDRESS: STREET 1: PO BOX 309 STREET 2: 202 W MAIN ST CITY: FRANKFORT STATE: KY ZIP: 40602 BUSINESS PHONE: 5022271668 MAIL ADDRESS: STREET 1: P O BOX 309 STREET 2: 202 WEST MAIN STREET CITY: FRANKFORT STATE: KY ZIP: 40602 8-K 1 0001.txt LEGAL UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report January 11, 2001 ------------------- FARMERS CAPITAL BANK CORPORATION ---------------------------------------------------- (Exact name of registrant as specified in its charter) Kentucky -------------------------------------------- State or other jurisdiction of incorporation 0-14412 61-1017851 - ------------------------ ------------------------------------ (Commission File Number) (I.R.S. Employer Identification No.) P.O. Box 309 Frankfort, Kentucky 40602 - --------------------------------------- ---------- Address of principle executive offices) (Zip Code) Registrant's telephone number,including area code: (502) 227-1600 Not Applicable ------------------------------------------------------------- (Former name or former address, if changed since last report) Item 5. Other Events As reported in the 10-Q's, filed on behalf of the Registrant for the quarters ending March 31, 2000 and June 30, 2000, the Registrant's largest subsidiary, Farmers Bank & Capital Trust Co. had filed a motion for judgment notwithstanding the verdict in the case of SCHILLING, ET AL. V. FARMERS BANK & CAPITAL TRUST CO. On January 3, 2001 the Jefferson Circuit Court entered judgment in favor of Farmers Bank & Capital Trust Co. ("the Bank") notwithstanding the jury's verdict in favor of the plaintiffs, holding that the Bank reasonably relied in good faith on the advice of it's counsel, that there was no evidence that the Bank breached it's fiduciary duty to the plaintiffs, and that there was no evidence that the Bank caused the plaintiffs' losses. The plaintiffs may appeal the judgment entered in favor of the Bank to the Kentucky Court of Appeals within 30 days of the entry of judgment. The Bank will contest any such appeal. Farmers Capital Bank Corporation is a financial holding company headquartered in Frankfort, Kentucky. The Company operates 23 banking locations in 13 communities throughout Kentucky, a leasing company, a data processing company, and an insurance agency. Its stock is publicly traded on the National Association of Securities Dealers Automated Quotation System (NASDAQ) SmallCap Market tier, under the symbol: FFKT. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused the report to be signed on its behalf by the undersigned hereunto duly authorized. Farmers Capital Bank Corporation January 11, 2001 By: /s/ Charles S. Boyd ----------------------- Charles S. Boyd President and Chief Executive Officer -----END PRIVACY-ENHANCED MESSAGE-----