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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Sandra Frost | CFO |
Name | Role |
---|---|
DOUGLAS W. AYERS | Incorporator |
Name | Role |
---|---|
Kenny Ramsey | President |
Name | Role |
---|---|
KENNY RAMSEY | Registered Agent |
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 | - | - |
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 |
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