Name: | BANK OF MAYSVILLE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1916 (109 years ago) |
Organization Date: | 27 Jul 1916 (109 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0006824 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 20 WEST SECOND STREET, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 12000 |
Name | Role |
---|---|
W. R. ARCHDEACON | Incorporator |
MARY ALTER BARBOUR | Incorporator |
T. F. BARBOUR | Incorporator |
GEORGE TAYLOR BARBOUR | Incorporator |
ELIZABETH GRAHAM BARBOUR | Incorporator |
Name | Role |
---|---|
LESLIE ANNE WALTON | Registered Agent |
Name | Role |
---|---|
James A Finch | President |
Name | Role |
---|---|
Leslie Anne Walton | Secretary |
Name | Role |
---|---|
M B Denham, Jr. | Vice President |
Scott A Smith | Vice President |
Name | Role |
---|---|
Charles E. Boyd, II | Director |
Brian L. Biddle | Director |
JULIE F CORLIS | Director |
Kelley D. Faris | Director |
Joshua B. Owens | Director |
JAMES A FINCH | Director |
Scott A. Smith | Director |
Regina P. Free | Director |
Michael Berry | Director |
Name | Action |
---|---|
BANK OF MAYSVILLE | Merger |
FIRST-STANDARD BANK AND TRUST COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-25 |
Sources: Kentucky Secretary of State