Search icon

MONTICELLO BANKING COMPANY

Company Details

Name: MONTICELLO BANKING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1894 (131 years ago)
Organization Date: 15 Oct 1894 (131 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0036398
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 50 NORTH MAIN STREET, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 18000

Officer

Name Role
Sandra Frost Officer

President

Name Role
Kenny Ramsey President

Director

Name Role
Kenneth Ramsey Director
Sam Brown Director
Michael Blevins Director
JK Phillips, Jr. Director
Mack Butler Director
Kenny Ramsey Director
Frank Phillips Director
Mark David Goss Director
Matt Ford Director
JACK C. PHILLIPS Director

Incorporator

Name Role
W. W. JONES Incorporator
R. F. POWELL Incorporator
T. E. POWELL Incorporator
J. BENNY Incorporator
JOE BERTMAN Incorporator

Registered Agent

Name Role
KENNY RAMSEY Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SMPMBLVBLSL6
CAGE Code:
8VAW7
UEI Expiration Date:
2023-02-09

Business Information

Activation Date:
2022-01-12
Initial Registration Date:
2021-02-03

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 292 Bank Active - - - - 50 NORTH MAINMONTICELLO, KY 42633
Department of Insurance DOI ID 400291 Agent - Life Active 2004-02-25 - - 2026-03-31 -
Department of Insurance DOI ID 400291 Agent - Health Active 2004-02-25 - - 2026-03-31 -
Department of Insurance DOI ID 400291 Agent - Limited Line Credit Active 2000-08-07 - - 2026-03-31 -
Department of Insurance DOI ID 400291 Agent - Mortgage Redemption Inactive 1995-07-25 - 2000-08-07 - -

Former Company Names

Name Action
BLUEGRASS COMMUNITY BANK, INC. Type Conversion
THE BANK OF HARLAN Merger
BANK OF CLINTON COUNTY, INC. Merger
THE NEW BANK OF HARLAN, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-18
Annual Report 2021-04-02

Court Cases

Court Case Summary

Filing Date:
2015-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
HAWK TECHNOLOGY SYSTEMS, LLC
Party Role:
Plaintiff
Party Name:
MONTICELLO BANKING COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MONTICELLO BANKING COMPANY
Party Role:
Plaintiff
Party Name:
EVEREST NATIONAL INSURA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MONTICELLO BANKING COMPANY
Party Role:
Plaintiff
Party Name:
FLENER
Party Role:
Defendant

Sources: Kentucky Secretary of State