Search icon

THE BANK OF COLUMBIA

Company Details

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

Director

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

Incorporator

Name Role
R. F. PAULL Incorporator
W. W. JONES Incorporator
JAMES GARNETT Incorporator
T. P. DUNBAR Incorporator
JOHN W. FLOWERS Incorporator

Registered Agent

Name Role
MARK DYKES Registered Agent

President

Name Role
Mark A Dykes President

Officer

Name Role
Ashley Roy Officer

Licenses

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 - -

Filings

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

Government Spending

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