Search icon

COMMERCIAL BANK (WEST LIBERTY)

Company Details

Name: COMMERCIAL BANK (WEST LIBERTY)
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1910 (115 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0010652
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: P.O. BOX 635, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 6000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNCUYY6J2N67 2024-05-04 550 MAIN ST, WEST LIBERTY, KY, 41472, 1016, USA P O BOX 635, WEST LIBERTY, KY, 41472, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-05-09
Initial Registration Date 2021-02-24
Entity Start Date 1910-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGIE PENDERGRASS
Role VP/CFO
Address 550 MAIN ST, WEST LIBERTY, KY, 41472, USA
Government Business
Title PRIMARY POC
Name ANGIE PENDERGRASS
Role VP/CFO
Address 550 MAIN ST, WEST LIBERTY, KY, 41472, USA
Past Performance Information not Available

Incorporator

Name Role
W. C. GREENING Incorporator
LON ROGER Incorporator
J. A. EASTIN Incorporator
P. C. SNYDER Incorporator
W. A. DUNCAN Incorporator

Officer

Name Role
HOWARD B ELAM Officer
HANK ALLEN Officer

President

Name Role
BROCK A LITTERAL President

Director

Name Role
Howard B. Elam, Jr. Director
W. M. GARDNER Director
L. Y. REDWINE Director
W. D. ARCHIBALD Director
Proctor Blair Director
Jeff Bailey Director
Hank Allen Director

Registered Agent

Name Role
ANGIE HOWARD Registered Agent

Secretary

Name Role
ANGIE HOWARD Secretary

Vice President

Name Role
ANGIE HOWARD Vice President
PATRICIA GIBSON Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-03-29
Annual Report 2020-03-24
Annual Report 2019-05-24
Annual Report 2018-04-30
Annual Report 2017-04-19

Sources: Kentucky Secretary of State