Search icon

THE PEOPLES BANK MARION, KENTUCKY

Company Details

Name: THE PEOPLES BANK MARION, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1946 (79 years ago)
Organization Date: 25 Jul 1946 (79 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0040812
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: P. O. BOX 231, MARION, KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 55000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N5Q2P2KSTSC3 2024-10-16 116 SOUTH MAIN STREET, MARION, KY, 42064, 1508, USA P O BOX 231, MARION, KY, 42064, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-18
Initial Registration Date 2021-02-04
Entity Start Date 1946-07-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SABRINA PEDIGO
Role VP FINANCE/OPERATIONS
Address P O BOX 1209, GLASGOW, KY, 42142, USA
Government Business
Title PRIMARY POC
Name TERRY L BUNNELL
Role CHAIRMAN
Address P O BOX 1209, GLASGOW, KY, 42142, USA
Past Performance Information not Available

President

Name Role
TERRY L BUNNELL President

Director

Name Role
ROY DONALD PHILLIPS Director
BRANDON W MORGAN Director
CHARLES L BRYANT Director
GIL COWLES Director
BILL MORGAN Director
EUGENE MYATT Director
PAMELA HODGES-BROWNING Director
DOUG LANDERS Director

Incorporator

Name Role
J. S. FRAZER Incorporator
TED BOSTON Incorporator
N. G. GUESS Incorporator
AUBREY GRADY Incorporator
W. H. CRIDER Incorporator

Registered Agent

Name Role
TERRY L. BUNNELL Registered Agent

Secretary

Name Role
AMY PIKE Secretary

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-12
Annual Report 2022-06-14
Annual Report 2021-06-08
Annual Report 2020-06-04
Annual Report 2019-06-06
Annual Report 2018-06-11
Annual Report 2017-06-15
Annual Report 2016-04-04
Annual Report 2015-04-08

Sources: Kentucky Secretary of State