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 |
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 |
Name | Role |
---|---|
J. B. WILLIAMS | Incorporator |
J. D. BAXTER | Incorporator |
T. I. CAMPBELL | Incorporator |
JAMES RUSSELL | Incorporator |
D. T. DORSEY | Incorporator |
Name | Role |
---|---|
ROBERT E. MILES | President |
Name | Role |
---|---|
FREDERICK A. HIGDON | Registered Agent |
Name | Action |
---|---|
PEOPLES BANK GRAVEL SWITCH | Old Name |
Name | Status | Expiration Date |
---|---|---|
PEOPLES BANK | Active | 2027-03-21 |
PEOPLE BANK LEBANON | Inactive | 2011-09-11 |
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