Name: | THE BANK OF MT. VERNON |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1900 (124 years ago) |
Organization Date: | 15 Oct 1900 (124 years ago) |
Last Annual Report: | 22 Jun 1990 (35 years ago) |
Organization Number: | 0003702 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | P. O. BOX 157, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SALLIE ALLEN | Incorporator |
W. L. RICHARDS | Incorporator |
MARY F. BLEDSOE | Incorporator |
ROBERT WOOD | Incorporator |
C. C. WILLIAM | Incorporator |
Name | Role |
---|---|
JESS F. BULLOCK | Registered Agent |
Name | Role |
---|---|
J. B. LIVESAY | Director |
T. J. NICELY | Director |
C. D. SUTTON | Director |
C. C. WILLIAMS | Director |
M. PENNINGTON | Director |
Name | Action |
---|---|
MT. VERNON FINANCIAL HOLDINGS, INC. | Merger |
(NQ) ABIGAIL ADAMS NATIONAL BANCORP, INC. | Merger |
(NQ) TRADERS BANKSHARES, INC. | Merger |
PREMIER DATA SERVICES, INC. | Merger |
FARMERS DEPOSIT BANCORP | Merger |
GEORGETOWN BANCORP, INC. | Merger |
MT. VERNON BANCSHARES, INC. | Merger |
THE BANK OF MT. VERNON, INC. | Old Name |
GEORGETOWN MERGER CORPORATION | Merger |
BMV BANK, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1990-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1981-07-01 |
Sources: Kentucky Secretary of State