Name: | BANK OF CANEYVILLE |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1897 (128 years ago) |
Organization Date: | 18 Mar 1897 (128 years ago) |
Last Annual Report: | 26 Feb 2016 (9 years ago) |
Organization Number: | 0003709 |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | P. O. Box 220, 102 N. Main St., CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott L Majors | President |
Name | Role |
---|---|
Kenneth F Smart | Secretary |
Name | Role |
---|---|
Jeffrey Y Majors | Director |
Kenneth F Smart | Director |
Scott L Majors | Director |
Deborah Fentress | Director |
Anna D Majors | Director |
Name | Role |
---|---|
L. M. BREEDEN | Incorporator |
JAMES GEARY | Incorporator |
GEO. B. EVANS | Incorporator |
B. F. CRAWFORD | Incorporator |
V. B. RAINS | Incorporator |
Name | Role |
---|---|
SCOTT L MAJORS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 15068 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 102 North Main StreetCaneyville, KY 42721 |
Department of Insurance | DOI ID 398743 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398743 | Agent - Credit Life & Health | Inactive | 1986-12-04 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
BANK OF CANEYVILLE | Merger |
Name | File Date |
---|---|
Annual Report | 2016-02-26 |
Annual Report | 2015-04-01 |
Annual Report | 2014-03-31 |
Registered Agent name/address change | 2013-06-08 |
Annual Report | 2013-02-27 |
Sources: Kentucky Secretary of State