Search icon

DEES BANK OF HAZEL

Company Details

Name: DEES BANK OF HAZEL
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1916 (109 years ago)
Organization Date: 10 Mar 1916 (109 years ago)
Last Annual Report: 21 Apr 2000 (25 years ago)
Organization Number: 0013443
ZIP code: 42049
City: Hazel
Primary County: Calloway County
Principal Office: MAIN STREET, HAZEL, KY 42049
Place of Formation: KENTUCKY

Director

Name Role
R. B. PATTERSON Director
BERT TAYLOR Director
ELLIS R. PASCHALL Director
H. A. NEWPORT Director
WM. ERVIN Director

Incorporator

Name Role
JAKE MAYER Incorporator
J. R. MILLER Incorporator
W. F. WHITE Incorporator
H. F. ROSE Incorporator
KATE ROSE Incorporator

Registered Agent

Name Role
DWAYNE FULKERSON Registered Agent

Sole Officer

Name Role
DWAYNE FULKERSON Sole Officer

Former Company Names

Name Action
FIRST CITY TRUST COMPANY Merger
JEFFERSON TRUST COMPANY Merger
NEW FARMERS TRUST COMPANY Merger
PEOPLES TRUST COMPANY Merger
BROADWAY TRUST COMPANY Merger
BRANCH BANKING AND TRUST COMPANY Old Name
THE BANK OF KENTUCKY, INC. Merger
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
BANK OF LOUISVILLE Merger
AREA BANK Merger

Filings

Name File Date
Annual Report 2000-05-16
Annual Report 1999-07-09
Statement of Change 1999-05-22
Annual Report 1998-07-06
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 1992-07-01

Sources: Kentucky Secretary of State