Name: | FULTON BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1945 (79 years ago) |
Organization Date: | 23 Nov 1945 (79 years ago) |
Last Annual Report: | 17 May 2002 (23 years ago) |
Organization Number: | 0018877 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | ONE BANKERS PLACE, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES O. BUTTS | Registered Agent |
Name | Role |
---|---|
James O Butts | President |
Name | Role |
---|---|
Lea Ann Hobbs | Treasurer |
Name | Role |
---|---|
Linda Taylor | Secretary |
Name | Role |
---|---|
Leroy Sawyer | Vice President |
Name | Role |
---|---|
R. H. WHITE | Director |
IRA W. LITTLE | Director |
M. F. MCDABE | Director |
W. S. ATKINS | Director |
FRANK T. BEADLES | Director |
Name | Role |
---|---|
R. H. WHITE | Incorporator |
IRA W. LITTLE | Incorporator |
M. F. MCDABE | Incorporator |
W. S. ATKINS | Incorporator |
FRANK T. BEADLES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400592 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400592 | Agent - Credit Life & Health | Inactive | 1993-07-21 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Annual Report | 2002-07-19 |
Articles of Merger | 2002-06-18 |
Annual Report | 2001-04-23 |
Annual Report | 2000-05-18 |
Annual Report | 1999-06-01 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1994-03-21 |
Annual Report | 1993-03-23 |
Sources: Kentucky Secretary of State