Search icon

PEOPLES BANK CORPORATION

Company Details

Name: PEOPLES BANK CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1910 (115 years ago)
Organization Date: 14 Sep 1910 (115 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Organization Number: 0040837
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 107 W. MAIN STREET, P.O. BOX 850, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 500

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NR7FM1RW5AM007 0040837 US-KY GENERAL ACTIVE 1910-09-14

Addresses

Legal c/o Frederick A. Higdon, 15 Court SQ., PO Box 681, Lebanon, US-KY, US, 40033
Headquarters 107 W. Main Street, P.O. Box 850, Lebanon, US-KY, US, 40033

Registration details

Registration Date 2023-02-21
Last Update 2024-02-22
Status LAPSED
Next Renewal 2024-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0040837

Director

Name Role
JERRY LANHAM Director
ISAAC TATUM Director
JOSEPH DEVER Director
PAUL F. HILPP Director
ROBERT E. MILES Director
RONNIE J HARRIS Director
DEBORAH C KING Director
FREDERICK A. HIGDON Director

President

Name Role
ROBERT E. MILES President

Incorporator

Name Role
J. B. WILLIAMS Incorporator
J. D. BAXTER Incorporator
T. I. CAMPBELL Incorporator
JAMES RUSSELL Incorporator
D. T. DORSEY Incorporator

Registered Agent

Name Role
FREDERICK A. HIGDON Registered Agent

Former Company Names

Name Action
PEOPLES BANK GRAVEL SWITCH Old Name

Assumed Names

Name Status Expiration Date
PEOPLES BANK Active 2027-03-21
PEOPLE BANK LEBANON Inactive 2011-09-11

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-07-05
Annual Report 2022-06-27
Name Renewal 2022-02-24
Annual Report 2021-06-29
Annual Report 2020-06-15
Annual Report 2019-06-10
Annual Report 2018-06-20
Annual Report 2017-06-28
Name Renewal 2016-10-12

Sources: Kentucky Secretary of State