Search icon

BANK OF CRITTENDEN

Company Details

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

Director

Name Role
J. J. MARSHALL Director
J. T. PRICE Director
W. J. SCHNEIDER Director
IRA W. BIRD Director
J. R. ERWIN Director

Incorporator

Name Role
J. J. MARSHALL Incorporator
J. T. PRICE Incorporator
W. J. SCHNEIDER Incorporator
IRA W. BIRD Incorporator
J. R. ERWIN Incorporator

President

Name Role
Paul C Lanter President

Registered Agent

Name Role
OTTIS LANTER Registered Agent

Secretary

Name Role
Douglas Thompson Secretary

Former Company Names

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

Filings

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