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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SMPMBLVBLSL6 2023-02-09 50 N MAIN ST, MONTICELLO, KY, 42633, 2851, USA 50 N MAIN ST, MONTICELLO, KY, 42633, 2851, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-01-12
Initial Registration Date 2021-02-03
Entity Start Date 1894-10-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICK MCCLENDON
Address 50 N. MAIN ST., MONTICELLO, KY, 42633, USA
Government Business
Title PRIMARY POC
Name RICK MCCLENDON
Address 50 N. MAIN ST., MONTICELLO, KY, 42633, USA
Past Performance Information not Available

CFO

Name Role
Sandra Frost CFO

Incorporator

Name Role
DOUGLAS W. AYERS Incorporator

President

Name Role
Kenny Ramsey President

Registered Agent

Name Role
KENNY RAMSEY Registered Agent

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 - -
Department of Insurance DOI ID 400291 Agent - Credit Life & Health Inactive 1995-05-24 - 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
Annual Report 2020-02-28
Annual Report 2019-05-03
Articles of Merger 2018-09-20
Annual Report 2018-09-11
Annual Report 2018-05-30

Sources: Kentucky Secretary of State