Search icon

HERITAGE FIRST BANK, INCORPORATED

Company Details

Name: HERITAGE FIRST BANK, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1904 (121 years ago)
Last Annual Report: 08 May 2003 (22 years ago)
Organization Number: 0003096
ZIP code: 42061
City: Lowes
Primary County: Graves County
Principal Office: ., LOWES, KY 42061
Place of Formation: KENTUCKY
Authorized Shares: 195

President

Name Role
Franklin J Wilkerson President

Vice President

Name Role
James O Ellegood Vice President

Secretary

Name Role
Dorothy Mcclellan Secretary

Chairman

Name Role
Barry Hurley Chairman

Incorporator

Name Role
F. H. BROWN Incorporator
J. C. YOUNG Incorporator
S. E. BARBIGER Incorporator
J. B. CARRICO Incorporator
J. E. BRECKENRIDGE Incorporator

Registered Agent

Name Role
DOROTHY W. MCCLELLAN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 20761 Bank Closed - InActive - - - - -

Former Company Names

Name Action
THE BANK OF LOWES Old Name

Filings

Name File Date
Annual Report 2003-07-23
Annual Report 2002-11-07
Annual Report 2001-05-30
Amendment 2001-02-26
Amendment 2001-02-01
Annual Report 2000-05-16
Annual Report 1999-05-25
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State