Search icon

BARDWELL DEPOSIT BANK

Company Details

Name: BARDWELL DEPOSIT BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1895 (130 years ago)
Last Annual Report: 03 Aug 2006 (19 years ago)
Organization Number: 0007372
ZIP code: 42023
City: Bardwell
Primary County: Carlisle County
Principal Office: 331 FRONT STREET, P O BOX 397, BARDWELL, KY 42023
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
ROBERT A. STRICKLAND Registered Agent

Chairman

Name Role
Bruce A Akin Chairman

President

Name Role
Robert A Strickland President

Vice President

Name Role
Alice Davis Vice President

Director

Name Role
David Boswell Director
James W Payne II Director
Bruce Akin Director
Robert Watson Director
Keith Akin Director
Robert A Strickland Director

Incorporator

Name Role
. Incorporator

Former Company Names

Name Action
BARDWELL DEPOSIT BANK Merger
THE EXCHANGE BANK Old Name

Filings

Name File Date
Annual Report 2006-08-03
Annual Report 2005-03-18
Statement of Change 2005-03-01
Annual Report 2003-06-11
Annual Report 2002-08-26

Court Cases

Court Case Summary

Filing Date:
2004-07-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARDWELL DEPOSIT BANK
Party Role:
Plaintiff
Party Name:
COPELAND
Party Role:
Defendant

Sources: Kentucky Secretary of State