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 |
Name | Role |
---|---|
Franklin J Wilkerson | President |
Name | Role |
---|---|
James O Ellegood | Vice President |
Name | Role |
---|---|
Dorothy Mcclellan | Secretary |
Name | Role |
---|---|
Barry Hurley | Chairman |
Name | Role |
---|---|
F. H. BROWN | Incorporator |
J. C. YOUNG | Incorporator |
S. E. BARBIGER | Incorporator |
J. B. CARRICO | Incorporator |
J. E. BRECKENRIDGE | Incorporator |
Name | Role |
---|---|
DOROTHY W. MCCLELLAN | Registered Agent |
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 | - | - | - | - | - |
Name | Action |
---|---|
THE BANK OF LOWES | Old Name |
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