Search icon

BANK OF CLINTON COUNTY, INC.

Company Details

Name: BANK OF CLINTON COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1973 (52 years ago)
Organization Date: 21 Mar 1973 (52 years ago)
Last Annual Report: 30 Aug 2002 (23 years ago)
Organization Number: 0002891
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 310 NORTH CROSS ST., ALBANY, KY 42602
Place of Formation: KENTUCKY

President

Name Role
Ruben Leveridge President

CEO

Name Role
Mack Butler CEO

Secretary

Name Role
Kevin Mullins Secretary

Treasurer

Name Role
Kevin Mullins Treasurer

Director

Name Role
ROBERT CHILTON Director
JACK FERGUSON Director
WALTON R. HADDIX Director
FRED MCWHORTER Director
REED MCWHORTER Director

Registered Agent

Name Role
KATHY C. EADS Registered Agent

Incorporator

Name Role
ROBERT CHILTON Incorporator
JACK FERGUSON Incorporator
WALTON R. HADDIX Incorporator
FRED MCWHORTER Incorporator
TONY SLOAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399743 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-03-29 - -
Department of Insurance DOI ID 399743 Agent - Mortgage Redemption Inactive 1995-05-31 - 2000-08-07 - -
Department of Insurance DOI ID 399743 Agent - Credit Life & Health Inactive 1995-01-17 - 2000-08-07 - -

Former Company Names

Name Action
BANK OF CLINTON COUNTY, INC. Merger
BLUEGRASS COMMUNITY BANK, INC. Type Conversion
THE NEW BANK OF HARLAN, INC. Old Name
THE BANK OF HARLAN Merger

Filings

Name File Date
Annual Report 2002-12-10
Annual Report 2001-05-24
Annual Report 2000-06-29
Annual Report 1999-06-10
Annual Report 1998-07-27

Sources: Kentucky Secretary of State