Search icon

INEZ DEPOSIT BANK

Company Details

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

Chairman

Name Role
ROBERT M DUNCAN Chairman

Vice President

Name Role
JO ANN ROBERTS Vice President

Director

Name Role
RAYMOND WELLS Director
JOANNE K DUNCAN Director
JAMES H BOOTH Director
ELDRED E ADAMS JR Director
GEORGE OBERLICK Director

CEO

Name Role
ROBERT DUNCAN CEO

President

Name Role
ROBERT M DUNCAN President

Incorporator

Name Role
J. C. JUSTICE Incorporator
J. W. PRESTON Incorporator
L. C. RICHMOND Incorporator
J. B. WHEATLEY Incorporator
W. B. WARD Incorporator

Vice Chairman

Name Role
JOANNE K DUNCAN Vice Chairman

Registered Agent

Name Role
ROBERT M. DUNCAN Registered Agent

Former Company Names

Name Action
INEZ DEPOSIT BANK Merger
(NQ) INEZ DEPOSIT BANK, FSB Merger

Filings

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

Court Cases

Court Case Summary

Filing Date:
2002-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
INEZ DEPOSIT BANK
Party Role:
Plaintiff
Party Name:
LOWE,
Party Role:
Defendant

Sources: Kentucky Secretary of State