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 (a year 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

Director

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

Incorporator

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

President

Name Role
ROBERT E. MILES President

Registered Agent

Name Role
FREDERICK A. HIGDON Registered Agent

Legal Entity Identifier

LEI Number:
254900NR7FM1RW5AM007

Registration Details:

Initial Registration Date:
2023-02-21
Next Renewal Date:
2024-02-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Sources: Kentucky Secretary of State