Name: | THE CORINTH DEPOSIT BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1934 (91 years ago) |
Organization Date: | 28 Aug 1934 (91 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0011801 |
ZIP code: | 41010 |
City: | Corinth, Blanchet |
Primary County: | Grant County |
Principal Office: | CORINTH BANK BUILDING, CORINTH, KY 41010 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH HUTCHERSON | Registered Agent |
Name | Role |
---|---|
J. T. BEARD | Director |
FRANK DIXUN | Director |
D. J. D. GEORGE | Director |
W. A. JONES | Director |
GABE PRATHER | Director |
Name | Role |
---|---|
J. T. BEARD | Incorporator |
FRANK DIXON | Incorporator |
DR. J. D. GEORGE | Incorporator |
G. C. WRIGHT | Incorporator |
GABE PRATHER | Incorporator |
Name | File Date |
---|---|
Dissolution | 1988-12-02 |
Statement of Intent to Dissolve | 1987-08-19 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1977-02-17 |
Statement of Change | 1976-04-21 |
Amendment | 1974-01-29 |
Statement of Change | 1971-10-15 |
Amendment | 1964-08-25 |
Amendment | 1946-04-04 |
Sources: Kentucky Secretary of State