Name: | CALVERT BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 1908 (116 years ago) |
Organization Date: | 02 Oct 1908 (116 years ago) |
Last Annual Report: | 29 May 2001 (24 years ago) |
Organization Number: | 0007283 |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 406, 5TH. & CEDAR STS., CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Diane Brasher | Secretary |
Name | Role |
---|---|
Frank J Nichols | Chairman |
Name | Role |
---|---|
Lynn B Jones | President |
Name | Role |
---|---|
R. L. HOLLAND | Incorporator |
G. M. DEHAVEN | Incorporator |
J. M. TICH | Incorporator |
J. H. LECKEY | Incorporator |
R. M. JONES | Incorporator |
Name | Role |
---|---|
LYNN B. JONES | Registered Agent |
Name | Action |
---|---|
BANK OF BENTON | Merger |
CALVERT BANK | Merger |
B OF B BANK | Old Name |
Name | File Date |
---|---|
Annual Report | 2001-07-03 |
Annual Report | 2000-05-19 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-25 |
Sources: Kentucky Secretary of State