Name: | WEST KENTUCKY BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1939 (86 years ago) |
Organization Date: | 03 Jul 1939 (86 years ago) |
Last Annual Report: | 19 Apr 2000 (25 years ago) |
Organization Number: | 0016865 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 1760 NORTH MAIN ST, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES W. NALL | Incorporator |
C. E. HEARIN | Incorporator |
ESSEL MITCHELL | Incorporator |
DARON QUIREY | Incorporator |
ALBINA HEARIN | Incorporator |
Name | Role |
---|---|
Sandra Berry | Secretary |
Name | Role |
---|---|
Brian Stull | President |
Name | Role |
---|---|
BRIAN STULL | Registered Agent |
Name | Role |
---|---|
Al Chancellor | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400280 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 400280 | Agent - Credit Life & Health | Inactive | 1993-06-22 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 400280 | Agent - Mortgage Redemption | Inactive | 1993-06-22 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Convert to National Bank | 2001-01-29 |
Annual Report | 2000-05-08 |
Annual Report | 1999-07-09 |
Statement of Change | 1999-06-18 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Amendment | 1997-05-27 |
Amendment | 1997-03-10 |
Annual Report | 1996-07-01 |
Amendment | 1995-11-08 |
Sources: Kentucky Secretary of State