Name: | BANK OF WILLIAMSBURG |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1909 (116 years ago) |
Organization Date: | 03 May 1909 (116 years ago) |
Last Annual Report: | 29 Jun 1995 (30 years ago) |
Organization Number: | 0003710 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 300 MAIN ST., WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A. GATLIFF | Incorporator |
J. W. SILER | Incorporator |
GORMAN JONES | Incorporator |
A. T. SILER | Incorporator |
WM. PERKINS | Incorporator |
Name | Role |
---|---|
PAUL ESTES | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398160 | Agent - Credit Life & Health | Inactive | 1993-06-30 | - | 1996-09-23 | - | - |
Department of Insurance | DOI ID 398160 | Agent - Mortgage Redemption | Inactive | 1993-06-30 | - | 1996-09-23 | - | - |
Name | Action |
---|---|
WILLIAMSBURG INTERIM BANK, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1996-09-01 |
Articles of Merger | 1995-11-03 |
Articles of Incorporation | 1995-08-31 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-03-06 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-22 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State