Search icon

COMMUNITY FIRST BANK OF KENTUCKY

Company Details

Name: COMMUNITY FIRST BANK OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1922 (103 years ago)
Organization Date: 31 Jul 1922 (103 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0017007
Principal Office: 401 E. MAIN ST., P. O. BOX 467, WARSAW, KY 410950467
Place of Formation: KENTUCKY

Director

Name Role
H. ROWE HOFFMAN Director
R. L. BUSE, JR. Director
JOHN C. LAVELLE Director
B. C. COTTON Director
FLORENCE LANTER Director

Incorporator

Name Role
H. ROWE HOFFMAN Incorporator
R. L. BUSE, JR. Incorporator
JOHN C. LAVELLE Incorporator
B. C. COTTON Incorporator
FLORENCE LANTER Incorporator

Registered Agent

Name Role
PETE TURNER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400281 Agent - Limited Line Credit Inactive 2000-08-07 - 2003-05-31 - -
Department of Insurance DOI ID 400281 Agent - Mortgage Redemption Inactive 1996-10-15 - 2000-08-07 - -
Department of Insurance DOI ID 400281 Agent - Credit Life & Health Inactive 1993-03-31 - 2000-08-07 - -

Former Company Names

Name Action
BANK OF CRITTENDEN Merger
FARMERS STATE BANK (WARSAW, KY.) Old Name
TOBACCO GROWERS DEPOSIT BANK Old Name
CITIZENS BANK (DRY RIDGE, KY.) Merger
RLB BANK, INC. Old Name
CITIZENS BANK (DRY RIDGE) Merger
JONESVILLE DEPOSIT BANK Old Name

Filings

Name File Date
Merged With National bank 1999-08-25
Articles of Merger 1998-12-08
Annual Report 1998-04-30
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State