Name: | CAMPBELL COUNTY BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1903 (122 years ago) |
Last Annual Report: | 14 Jul 1992 (33 years ago) |
Organization Number: | 0006247 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | P.O. BOX 18100, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. H. GAYLE | Incorporator |
CHARLES A. HINSCH | Incorporator |
H. E. SPILMAN | Incorporator |
O. F. GARRETT | Incorporator |
JAMES W. ELLIS | Incorporator |
Name | Role |
---|---|
ROBERT G. MESSMER | Registered Agent |
Name | Role |
---|---|
OSCAR F. BARRETT | Director |
W. E. SENOUR | Director |
HARRY NAGEL | Director |
A. M. CALDWELL | Director |
HARRY E. RITTER | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Annual Report | 1981-07-01 |
Statement of Change | 1977-06-29 |
Sources: Kentucky Secretary of State