Name: | PBK BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1906 (119 years ago) |
Organization Date: | 24 Apr 1906 (119 years ago) |
Last Annual Report: | 14 Mar 2025 (3 months ago) |
Organization Number: | 0040802 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 120 FRONTIER BLVD., P.O. BOX 366 , STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
S. M. HELM | Director |
CHAS. MONTGOMERY | Director |
Rufus Shoopman | Director |
Jack Johnson | Director |
Jamey Gay | Director |
Dickie Cooper | Director |
William Peyton | Director |
EDGAR MURPHY | Director |
John Price | Director |
Eric Ralston | Director |
Name | Role |
---|---|
Joye Hunt | Officer |
Eric J. Ralston | Officer |
Ashley L. Yocum | Officer |
Name | Role |
---|---|
Justin T. Poynter | Secretary |
Name | Role |
---|---|
JOYE B HUNT | Registered Agent |
Name | Role |
---|---|
Jack Johnson | President |
Name | Role |
---|---|
J. C. BARKER | Incorporator |
W. C. GREENING | Incorporator |
JOSEPH COFFEY | Incorporator |
E. P. CARPENTER | Incorporator |
S. M. HELM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 9313 | Bank | Active | - | - | - | - | 120 FRONTIER BOULEVARDSTANFORD, KY 40484 |
Department of Financial Institutions | 16970 | Bank | Active | - | - | - | - | 106 South Main Cross StreetFlemingsburg, KY 41041 |
Department of Insurance | DOI ID 399695 | Agent - Limited Line Credit | Active | 2021-08-09 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400000 | Agent - Life | Inactive | 2003-02-20 | - | 2024-07-01 | - | - |
Department of Insurance | DOI ID 400000 | Agent - Limited Line Credit | Active | 2000-08-07 | - | - | 2027-03-31 | - |
Name | Action |
---|---|
PEOPLES BANK OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-09-07 |
Annual Report | 2023-03-17 |
Annual Report | 2022-01-28 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-28 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 600 |
Sources: Kentucky Secretary of State