Search icon

FULTON BANK

Company Details

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

Registered Agent

Name Role
JAMES O. BUTTS Registered Agent

President

Name Role
James O Butts President

Treasurer

Name Role
Lea Ann Hobbs Treasurer

Secretary

Name Role
Linda Taylor Secretary

Vice President

Name Role
Leroy Sawyer Vice President

Director

Name Role
R. H. WHITE Director
IRA W. LITTLE Director
M. F. MCDABE Director
W. S. ATKINS Director
FRANK T. BEADLES Director

Incorporator

Name Role
R. H. WHITE Incorporator
IRA W. LITTLE Incorporator
M. F. MCDABE Incorporator
W. S. ATKINS Incorporator
FRANK T. BEADLES Incorporator

Licenses

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 - -

Filings

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