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 |
Name | Role |
---|---|
H. ROWE HOFFMAN | Director |
R. L. BUSE, JR. | Director |
JOHN C. LAVELLE | Director |
B. C. COTTON | Director |
FLORENCE LANTER | Director |
Name | Role |
---|---|
H. ROWE HOFFMAN | Incorporator |
R. L. BUSE, JR. | Incorporator |
JOHN C. LAVELLE | Incorporator |
B. C. COTTON | Incorporator |
FLORENCE LANTER | Incorporator |
Name | Role |
---|---|
PETE TURNER | Registered Agent |
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 | - | - |
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 |
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