Name: | THE BANK JOSEPHINE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1890 (135 years ago) |
Organization Date: | 25 Feb 1890 (135 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0003850 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 620 BROADWAY, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEISHA MAYNARD | Registered Agent |
Name | Role |
---|---|
Leisha Maynard | President |
Name | Role |
---|---|
Paul David Brown | Director |
Robin T Cooper | Director |
Gregory Meade | Director |
Lynn Dorton Mullins | Director |
Marvin Walker | Director |
Lisa M Johnson | Director |
Gary Stewart | Director |
Robert Shurtleff | Director |
WALTER S. HARKINS | Director |
F. A. HOPKINS | Director |
Name | Role |
---|---|
. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398159 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 398159 | Agent - Credit Life & Health | Inactive | 1995-05-11 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398159 | Agent - Mortgage Redemption | Inactive | 1993-03-09 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-21 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-28 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-19 |
Registered Agent name/address change | 2017-01-23 |
Annual Report | 2016-05-25 |
Sources: Kentucky Secretary of State