Search icon

THE BANK JOSEPHINE

Company Details

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 (a year 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

Registered Agent

Name Role
LEISHA MAYNARD Registered Agent

President

Name Role
Leisha Maynard President

Director

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

Incorporator

Name Role
. Incorporator

Licenses

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 - -

Filings

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

Court Cases

Court Case Summary

Filing Date:
1993-04-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CTC-MINEMET, INC.,
Party Role:
Plaintiff
Party Name:
THE BANK JOSEPHINE
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THE BANK JOSEPHINE
Party Role:
Plaintiff
Party Name:
CONTINENTAL INS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-04-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
H D FITZPATRICK JR
Party Role:
Plaintiff
Party Name:
THE BANK JOSEPHINE
Party Role:
Defendant

Sources: Kentucky Secretary of State