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 |
Name | Role |
---|---|
R. RAYMOND SIMMONS | Director |
JOHN EMERY | Director |
JULIE S. BANKS | Director |
JAMES A. LONES | Director |
F. J. HALCOMB, JR., M.D. | Director |
Name | Role |
---|---|
T. J. HURT | Incorporator |
V. B. MORGAN | Incorporator |
A. DIVINE | Incorporator |
L. W. NICHOLS | Incorporator |
J. W. WILLOUGHBY | Incorporator |
Name | Role |
---|---|
A. MICHAEL PAYNE | Registered Agent |
Name | Action |
---|---|
THE PEOPLES STATE BANK OF SCOTTSVILLE, KENTUCKY | Old Name |
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