Name: | BANK OF CLARKSON |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1904 (121 years ago) |
Organization Date: | 10 Jun 1904 (121 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0003386 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 101 E MAIN ST, PO BOX 128, CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Charles H Monarch | Vice President |
Name | Role |
---|---|
Lindell R Sharp | Director |
Allison T Willoughby | Director |
CHARLES H MONARCH | Director |
H. R. JONES | Director |
ERNEST KELLER | Director |
E. L. PULLIAM | Director |
THOMAS TERRY | Director |
W. C. KELLER | Director |
BLAKE WILLOUGHBY | Director |
GEORGE KINGTON | Director |
Name | Role |
---|---|
R. J. BASSETT | Incorporator |
T. L. HOUSE | Incorporator |
A. M. SIMPSON | Incorporator |
W. C. KELLER | Incorporator |
J. B. HIGDON | Incorporator |
Name | Role |
---|---|
VEREL SKAGGS | Registered Agent |
Name | Role |
---|---|
VEREL SKAGGS | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 13167 | Bank | Active | - | - | - | - | 101 EAST MAIN STREETCLARKSON, KY 42726 |
Department of Insurance | DOI ID 399061 | Agent - Limited Line Credit | Active | 2023-07-21 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 399061 | Agent - Mortgage Redemption | Inactive | 1995-03-27 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399061 | Agent - Credit Life & Health | Inactive | 1993-08-09 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report Amendment | 2023-05-05 |
Annual Report | 2023-04-25 |
Annual Report | 2022-04-27 |
Registered Agent name/address change | 2022-04-20 |
Sources: Kentucky Secretary of State