<PAGE>
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
Pursuant to Section 13 or 15(d)
of the Securities Exchange Act of 1934
Date of Report
April 19, 1994
FARMERS CAPITAL BANK CORPORATION
(Exact name of registrant as specified in its charter)
Kentucky
(State or other jurisdiction of incorporation)
0-1412 61-1017851
(Commission File Number) (I.R.S. Employer Identification No.)
P.O. Box 309
Frankfort, Kentucky 40602
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code:
(502)117-1600
Not applicable
(Former name or former address, if changed since last report)
<PAGE>
Form 8-K Current Report
Item 5. Other events
April 20, 1994 For further information contact: James H. Childers
Executive Vice President,
Secretary and General Counsel
Telephone: 502/227-1668
The Farmers Capital Bank Corporation (the "Corporation") has recovered an
additional $758,000 of the losses incurred from an apparent scheme in 1990 to
defraud First Citizens Bank, Hardin County, a subsidiary of the Corporation. As
reported in the third quarter 1993 Form 10-Q, the Corporation has also recovered
approximately $5.3 million from a settlement with the carrier of its fidelity
bond insurance. The Corporation intends to pursue other related claims.
The Corporation is the parent company of Farmers Bank & Capital Trust Co.,
Frankfort, Kentucky, United Bank & Trust Co., Versailles, Kentucky, Lawrenceburg
(KY) National Bank, First Citizens Bank, Hardin County, Elizabethtown, Kentucky,
Farmers Bank and Trust Co., Georgetown, Kentucky, the Horse Cave (KY) State
Bank, and FCB Services, Inc., Frankfort, Kentucky.
SIGNATURE
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
DATE: April 20, 1994
By Doug Carpenter
Cecil Douglas Carpenter
Vice President