Search icon

INDEPENDENCE BANK OF KENTUCKY

Company Details

Name: INDEPENDENCE BANK OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1909 (116 years ago)
Organization Date: 15 Oct 1909 (116 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0016759
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: 2425 FREDERICA STREET, PO BOX 988, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 300000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VSJMMWKJJXX5 2023-12-27 2425 FREDERICA STREET, OWENSBORO, KY, 42301, 5437, USA 2425 FREDERICA STREET, OWENSBORO, KY, 42301, 5437, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-12-28
Initial Registration Date 2007-02-20
Entity Start Date 1909-06-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODD SWITZER
Address 2425 FREDERICA STREET, OWENSBORO, KY, 42301, 5437, USA
Title ALTERNATE POC
Name EVE HOLDER
Address 2425 FREDERICA STREET, OWENSBORO, KY, 42301, 5437, USA
Government Business
Title PRIMARY POC
Name TODD SWITZER
Address 2425 FREDERICA STREET, OWENSBORO, KY, 42301, 5437, USA
Title ALTERNATE POC
Name EVE HOLDER
Address 2425 FREDERICA STREET, OWENSBORO, KY, 42301, 5437, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1730479 PO BOX 948, OWENSBORO, KY, 42302-0948 ATTN: TRUST DEPARTMENT, 2425 FREDERICA STREET, OWENSBORO, KY, 42301 2706899861

Filings since 2024-10-09

Form type 13F-HR
File number 028-18294
Filing date 2024-10-09
Reporting date 2024-09-30
File View File

Filings since 2024-08-14

Form type N-PX
File number 028-18294
Filing date 2024-08-14
Reporting date 2024-06-30
File View File

Filings since 2024-07-25

Form type 13F-HR
File number 028-18294
Filing date 2024-07-25
Reporting date 2024-06-30
File View File

Filings since 2024-04-16

Form type 13F-HR
File number 028-18294
Filing date 2024-04-16
Reporting date 2024-03-31
File View File

Filings since 2024-01-23

Form type 13F-HR
File number 028-18294
Filing date 2024-01-23
Reporting date 2023-12-31
File View File

Filings since 2023-10-16

Form type 13F-HR
File number 028-18294
Filing date 2023-10-16
Reporting date 2023-09-30
File View File

Filings since 2023-07-07

Form type 13F-HR
File number 028-18294
Filing date 2023-07-07
Reporting date 2023-06-30
File View File

Filings since 2023-04-06

Form type 13F-HR
File number 028-18294
Filing date 2023-04-06
Reporting date 2023-03-31
File View File

Filings since 2023-01-09

Form type 13F-HR
File number 028-18294
Filing date 2023-01-09
Reporting date 2022-12-31
File View File

Filings since 2022-10-06

Form type 13F-HR
File number 028-18294
Filing date 2022-10-06
Reporting date 2022-09-30
File View File

Filings since 2022-07-06

Form type 13F-HR
File number 028-18294
Filing date 2022-07-06
Reporting date 2022-06-30
File View File

Filings since 2022-04-14

Form type 13F-HR
File number 028-18294
Filing date 2022-04-14
Reporting date 2022-03-31
File View File

Filings since 2022-01-26

Form type 13F-HR
File number 028-18294
Filing date 2022-01-26
Reporting date 2021-12-31
File View File

Filings since 2021-10-26

Form type 13F-HR
File number 028-18294
Filing date 2021-10-26
Reporting date 2021-09-30
File View File

Filings since 2021-07-23

Form type 13F-HR
File number 028-18294
Filing date 2021-07-23
Reporting date 2021-06-30
File View File

Filings since 2021-04-21

Form type 13F-HR
File number 028-18294
Filing date 2021-04-21
Reporting date 2021-03-31
File View File

Filings since 2021-01-22

Form type 13F-HR
File number 028-18294
Filing date 2021-01-22
Reporting date 2020-12-31
File View File

Filings since 2020-10-05

Form type 13F-HR
File number 028-18294
Filing date 2020-10-05
Reporting date 2020-09-30
File View File

Filings since 2020-07-08

Form type 13F-HR
File number 028-18294
Filing date 2020-07-08
Reporting date 2020-06-30
File View File

Filings since 2020-04-23

Form type 13F-HR
File number 028-18294
Filing date 2020-04-23
Reporting date 2020-03-31
File View File

Filings since 2020-01-31

Form type 13F-HR
File number 028-18294
Filing date 2020-01-31
Reporting date 2019-12-31
File View File

Filings since 2019-10-21

Form type 13F-HR
File number 028-18294
Filing date 2019-10-21
Reporting date 2019-09-30
File View File

Filings since 2019-07-23

Form type 13F-HR
File number 028-18294
Filing date 2019-07-23
Reporting date 2019-06-30
File View File

Filings since 2019-04-29

Form type 13F-HR
File number 028-18294
Filing date 2019-04-29
Reporting date 2019-03-31
File View File

Filings since 2019-01-28

Form type 13F-HR
File number 028-18294
Filing date 2019-01-28
Reporting date 2018-12-31
File View File

Filings since 2018-10-17

Form type 13F-HR
File number 028-18294
Filing date 2018-10-17
Reporting date 2018-09-30
File View File

Filings since 2018-08-07

Form type 13F-HR
File number 028-18294
Filing date 2018-08-07
Reporting date 2018-06-30
File View File

Filings since 2018-04-18

Form type 13F-HR
File number 028-18294
Filing date 2018-04-18
Reporting date 2018-03-31
File View File

Filings since 2018-02-08

Form type 13F-HR
File number 028-18294
Filing date 2018-02-08
Reporting date 2017-12-31
File View File

President

Name Role
Greg Mullican President

Treasurer

Name Role
Eve B. Holder Treasurer

Officer

Name Role
Tawna Wright Officer
Phillip Riney Officer
Thomas McFarland Officer

Director

Name Role
Chris Reid Director
Jacob Reid Director
James Adams Director
Jeffery Groves Director
Kenny Lanham Director
W.C. Wilson, III Director
Gail Branch Director
Stephen Hall Director
William Jagoe Director
Benjamin Johnston Director

Incorporator

Name Role
R. C. BRYANT Incorporator
F. V. NOE Incorporator
J. S. EVERLY Incorporator
J. M. EVERLY Incorporator
H. K. KIRTLEY Incorporator

Registered Agent

Name Role
GREGORY J. MULLICAN Registered Agent

Former Company Names

Name Action
INDEPENDENCE BANK Old Name
THE FARMERS AND MERCHANTS BANK Old Name
PROVIDENCE STATE BANK Old Name
INDEPENDENCE BANK OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
INDETRUST Expiring 2025-05-04
INDEPENDENCE BANK Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2023-11-28
Certificate of Assumed Name 2023-09-14
Annual Report 2023-05-24
Annual Report 2022-06-15
Annual Report 2021-05-20
Certificate of Assumed Name 2020-05-04
Annual Report 2020-04-24
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-09

Sources: Kentucky Secretary of State