Name: | BANK OF CRITTENDEN |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1893 (132 years ago) |
Organization Date: | 13 May 1893 (132 years ago) |
Last Annual Report: | 24 Mar 1998 (27 years ago) |
Organization Number: | 0003387 |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | P. O. BOX 208, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
J. J. MARSHALL | Director |
J. T. PRICE | Director |
W. J. SCHNEIDER | Director |
IRA W. BIRD | Director |
J. R. ERWIN | Director |
Name | Role |
---|---|
J. J. MARSHALL | Incorporator |
J. T. PRICE | Incorporator |
W. J. SCHNEIDER | Incorporator |
IRA W. BIRD | Incorporator |
J. R. ERWIN | Incorporator |
Name | Role |
---|---|
Paul C Lanter | President |
Name | Role |
---|---|
OTTIS LANTER | Registered Agent |
Name | Role |
---|---|
Douglas Thompson | Secretary |
Name | Action |
---|---|
BANK OF CRITTENDEN | Merger |
FARMERS STATE BANK (WARSAW, KY.) | Old Name |
TOBACCO GROWERS DEPOSIT BANK | Old Name |
CITIZENS BANK (DRY RIDGE, KY.) | Merger |
RLB BANK, INC. | Old Name |
CITIZENS BANK (DRY RIDGE) | Merger |
JONESVILLE DEPOSIT BANK | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-05-05 |
Articles of Incorporation | 1993-05-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State