Name: | BEDFORD LOAN AND DEPOSIT BANK |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1888 (137 years ago) |
Organization Date: | 30 Mar 1888 (137 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0003213 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 45 HWY 42 EAST, PO BOX 276, BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
JON A DUNLAP | Registered Agent |
Name | Role |
---|---|
Jon A Dunlap | President |
Name | Role |
---|---|
Scott Stark | Vice President |
K C Barton Leet | Vice President |
Name | Role |
---|---|
Glenn A. Fisher | Director |
Jon A Dunlap | Director |
Bobby Knox True | Director |
Alllison Willoughby | Director |
John N Manning | Director |
Deanna W Ralston | Director |
F. S. WRIGHT | Director |
D. L. BELL | Director |
D. H. PEAK | Director |
F. A. JOYCE | Director |
Name | Role |
---|---|
F. S. WRIGHT | Incorporator |
A. B. CLEM | Incorporator |
D. L. BELL | Incorporator |
D. H. PEAK | Incorporator |
F. A. JOYCE | Incorporator |
Name | Role |
---|---|
Bobby K True | Officer |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2022-09-07 |
Annual Report | 2022-06-23 |
Annual Report | 2021-08-23 |
Sources: Kentucky Secretary of State