Search icon

PEOPLES BANK

Company Details

Name: PEOPLES BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 1913 (112 years ago)
Organization Date: 08 May 1913 (112 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0040806
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: % LOTTIE COOK, P. O. BOX O, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Authorized Shares: 200000

Director

Name Role
BARRY L. KNIPP Director
E. E. MCGUIRE Director
GAYLE ROSE Director
J. PATRICK MCGUIRE Director
RUSSELL BLEVINS Director

Incorporator

Name Role
E. S. HITCHINS Incorporator
A. J. HILLMAN, M. D. Incorporator
J. L. TABOR Incorporator
E. R. COLEMAN Incorporator
M. S. QUALLS Incorporator

Registered Agent

Name Role
BARRY L. KNIPP Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Revocation of Certificate of Authority 1987-10-15
Amendment 1987-09-28
Annual Report 1986-07-01
Amendment 1985-05-07

Court Cases

Court Case Summary

Filing Date:
2024-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SKEES
Party Role:
Plaintiff
Party Name:
PEOPLES BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PEOPLES BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
PEOPLES BANK
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Sources: Kentucky Secretary of State