Name: | INEZ DEPOSIT BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1904 (121 years ago) |
Organization Date: | 07 May 1904 (121 years ago) |
Last Annual Report: | 23 Jun 2020 (5 years ago) |
Organization Number: | 0024917 |
ZIP code: | 41224 |
City: | Inez, Job, Threeforks |
Primary County: | Martin County |
Principal Office: | P. O. BOX 365, MAIN STREET, INEZ, KY 41224 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ROBERT M DUNCAN | Chairman |
Name | Role |
---|---|
JO ANN ROBERTS | Vice President |
Name | Role |
---|---|
RAYMOND WELLS | Director |
JOANNE K DUNCAN | Director |
JAMES H BOOTH | Director |
ELDRED E ADAMS JR | Director |
GEORGE OBERLICK | Director |
Name | Role |
---|---|
ROBERT DUNCAN | CEO |
Name | Role |
---|---|
ROBERT M DUNCAN | President |
Name | Role |
---|---|
J. C. JUSTICE | Incorporator |
J. W. PRESTON | Incorporator |
L. C. RICHMOND | Incorporator |
J. B. WHEATLEY | Incorporator |
W. B. WARD | Incorporator |
Name | Role |
---|---|
JOANNE K DUNCAN | Vice Chairman |
Name | Role |
---|---|
ROBERT M. DUNCAN | Registered Agent |
Name | Action |
---|---|
INEZ DEPOSIT BANK | Merger |
(NQ) INEZ DEPOSIT BANK, FSB | Merger |
Name | File Date |
---|---|
Annual Report | 2020-06-23 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-07 |
Annual Report | 2015-06-03 |
Annual Report | 2014-06-19 |
Annual Report | 2013-06-26 |
Annual Report | 2012-06-14 |
Articles of Merger | 2011-08-17 |
Sources: Kentucky Secretary of State