Name: | THE BANK OF COLUMBIA |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1906 (119 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0003310 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 144 PUBLIC SQUARE, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES D HUFF | Director |
MARK A DYKES | Director |
PATRICIA F HUFF | Director |
TERRY E FORCHT | Director |
STEPHEN F HILL | Director |
GREGORY P HILL | Director |
TOMMY GRIDER | Director |
ROGER ALSIP | Director |
SHANNA ELLIOTT | Director |
ASHLEY ROY | Director |
Name | Role |
---|---|
R. F. PAULL | Incorporator |
W. W. JONES | Incorporator |
JAMES GARNETT | Incorporator |
T. P. DUNBAR | Incorporator |
JOHN W. FLOWERS | Incorporator |
Name | Role |
---|---|
MARK DYKES | Registered Agent |
Name | Role |
---|---|
Mark A Dykes | President |
Name | Role |
---|---|
Ashley Roy | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 8775 | Bank | Active | - | - | - | - | 144 PUBLIC SQUARECOLUMBIA, KY 42728 |
Department of Insurance | DOI ID 399062 | Agent - Life | Inactive | 2016-05-20 | - | 2020-09-01 | - | - |
Department of Insurance | DOI ID 399062 | Agent - Health | Inactive | 2016-05-20 | - | 2019-01-22 | - | - |
Department of Insurance | DOI ID 399062 | Agent - Limited Line Credit | Pending Replacement | 2015-07-13 | - | - | 2025-03-31 | - |
Department of Insurance | DOI ID 399062 | Agent - Credit Life & Health | Inactive | 1986-05-28 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-01-25 |
Principal Office Address Change | 2024-01-25 |
Annual Report | 2023-01-26 |
Annual Report | 2022-01-14 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-21 |
Registered Agent name/address change | 2020-02-21 |
Annual Report | 2019-02-12 |
Annual Report | 2018-01-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-16 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Executive | 2023-09-28 | 2024 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Sources: Kentucky Secretary of State