Name: | BANK OF EDMONSON COUNTY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1925 (100 years ago) |
Organization Date: | 12 Jun 1925 (100 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0003282 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42210 |
City: | Brownsville, Huff, Lindseyville, Sunfish |
Primary County: | Edmonson County |
Principal Office: | 109 NORTH MAIN STREET, PO BOX 99, BROWNSVILLE, KY 42210 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
MICHELLE L COLEMAN | Registered Agent |
Name | Role |
---|---|
Jeanne A. Patton | Officer |
Name | Role |
---|---|
Alexander M. Ulm | President |
Name | Role |
---|---|
Michelle L. Coleman | Secretary |
Name | Role |
---|---|
Jerry L. Meredith | Director |
Michelle L. Coleman | Director |
Jeanne A. Patton | Director |
Marcia S. Lindsey | Director |
Phyllis W. Miller | Director |
Alexander M. Ulm | Director |
Thomas D Houchin | Director |
Name | Role |
---|---|
J. T. ALEXANDER | Incorporator |
L. F. ALEXANDER | Incorporator |
N. E. VINCENT | Incorporator |
G. W. WOODCOCK | Incorporator |
D. W. ALEXANDER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 296 | Bank | Active | - | - | - | - | 109 N MAIN STREETBROWNSVILLE, KY 42210 |
Department of Insurance | DOI ID 399063 | Agent - Limited Line Credit | Active | 2023-07-14 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399063 | Agent - Life | Active | 2023-07-12 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399063 | Agent - Health | Active | 2023-07-12 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399063 | Agent - Credit Life & Health | Inactive | 1991-08-20 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Sources: Kentucky Secretary of State