Search icon

BANK OF CANEYVILLE

Company Details

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

President

Name Role
Scott L Majors President

Secretary

Name Role
Kenneth F Smart Secretary

Director

Name Role
Jeffrey Y Majors Director
Kenneth F Smart Director
Scott L Majors Director
Deborah Fentress Director
Anna D Majors Director

Incorporator

Name Role
L. M. BREEDEN Incorporator
JAMES GEARY Incorporator
GEO. B. EVANS Incorporator
B. F. CRAWFORD Incorporator
V. B. RAINS Incorporator

Registered Agent

Name Role
SCOTT L MAJORS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610126020
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

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 - -

Former Company Names

Name Action
BANK OF CANEYVILLE Merger

Filings

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