COMMONWEALTH COMMUNITY BANK, INC.

Name: | COMMONWEALTH COMMUNITY BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1928 (97 years ago) |
Organization Date: | 05 Jul 1928 (97 years ago) |
Last Annual Report: | 03 Feb 2025 (6 months ago) |
Organization Number: | 0022173 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
Principal Office: | 830 SOUTH MAIN ST., HARTFORD, KY 423470225 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SHANNON D COOMBS | Registered Agent |
Name | Role |
---|---|
GLOBER H. CARY | Director |
Britney L Keele | Director |
Ian Anderson | Director |
R. L. KERR | Director |
MARVIN BAKER | Director |
O. T. COBB | Director |
SAM C. COOTS | Director |
GARY W MILLER | Director |
ROBERT HIGDON | Director |
ANDY A ANDERSON | Director |
Name | Role |
---|---|
GLOVER H. CARY | Incorporator |
R. L. KERR | Incorporator |
SAM C. COOTS | Incorporator |
O. T. COBB | Incorporator |
G. A. RALPH | Incorporator |
Name | Role |
---|---|
Britney Keele | Secretary |
Name | Role |
---|---|
Jessica D Allen | Treasurer |
Name | Role |
---|---|
Shannon D Coombs | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 8126 | Bank | Active | - | - | - | - | 830 SOUTH MAIN STREETHARTFORD, KY 42347 |
Department of Insurance | DOI ID 399679 | Agent - Credit Life & Health | Inactive | 1993-03-09 | - | 1996-09-23 | - | - |
Name | Action |
---|---|
BANK OF FORDSVILLE | Merger |
THE HARTFORD BANK AND TRUST COMPANY | Old Name |
THE HARTFORD BANK | Old Name |
THE FARMERS BANK | Merger |
HARTFORD DEPOSIT BANK | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH COMMUNITY BANK | Inactive | 2021-12-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-17 |
Registered Agent name/address change | 2022-08-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State