Name: | COMMERCIAL BANK (MIDDLESBORO, KY.) |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1931 (94 years ago) |
Organization Date: | 19 Feb 1931 (94 years ago) |
Last Annual Report: | 08 Jul 1996 (29 years ago) |
Organization Number: | 0010779 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 1918 CUMBERLAND AVE., MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. W. BAILEY | Director |
LON YOAKUM | Director |
W. B. FUGATE | Director |
A. B. SNYDER | Director |
E. P. NICHOLSON | Director |
Name | Role |
---|---|
E. OSCAR ROBERTSON | Registered Agent |
Name | Role |
---|---|
C. W. BAILEY | Incorporator |
LON YOAKUM | Incorporator |
W. B. FUGATE | Incorporator |
A. B. SNYDER | Incorporator |
E. P. NICHOLSON | Incorporator |
Name | Action |
---|---|
THE COMMERCIAL BANK (MIDDLESBORO) | Old Name |
COMMERCIAL BANK AND TRUST COMPANY | Old Name |
Name | File Date |
---|---|
Articles of Merger | 1997-01-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-03-16 |
Annual Report | 1992-03-13 |
Annual Report | 1991-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State