Search icon

KENTUCKY STATE BANK OF SCOTTSVILLE, KENTUCKY

Company Details

Name: KENTUCKY STATE BANK OF SCOTTSVILLE, KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1921 (104 years ago)
Organization Date: 12 Apr 1921 (104 years ago)
Last Annual Report: 06 Apr 1992 (33 years ago)
Organization Number: 0028414
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: P. O. BOX 528, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 50

Director

Name Role
R. RAYMOND SIMMONS Director
JOHN EMERY Director
JULIE S. BANKS Director
JAMES A. LONES Director
F. J. HALCOMB, JR., M.D. Director

Incorporator

Name Role
T. J. HURT Incorporator
V. B. MORGAN Incorporator
A. DIVINE Incorporator
L. W. NICHOLS Incorporator
J. W. WILLOUGHBY Incorporator

Registered Agent

Name Role
A. MICHAEL PAYNE Registered Agent

Former Company Names

Name Action
THE PEOPLES STATE BANK OF SCOTTSVILLE, KENTUCKY Old Name

Filings

Name File Date
Articles of Merger 1992-12-30
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1988-07-22
Annual Report 1988-07-01
Amendment 1988-06-20
Amendment 1988-06-20
Amendment 1987-07-14

Sources: Kentucky Secretary of State