Name: | PEOPLES BANK OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 1906 (119 years ago) |
Organization Date: | 21 Feb 1906 (119 years ago) |
Last Annual Report: | 03 Jan 2025 (2 months ago) |
Organization Number: | 0040893 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 106 S. MAIN CROSS STREET, P. O. BOX 367, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 32000 |
Name | Role |
---|---|
Tony Kinder | President |
Name | Role |
---|---|
J.C. Skaggs | Secretary |
Name | Role |
---|---|
John Sims | Director |
Charles Marshall | Director |
Stephen Miller | Director |
Albert W. Graham | Director |
Caroline C. Ullery | Director |
Mike Ginn | Director |
Ben Womack | Director |
Tony Kinder | Director |
Bobby McIntyre | Director |
Matt Hinton | Director |
Name | Role |
---|---|
JNO. J. REYNOLDS | Incorporator |
D. D. SOUSLEY | Incorporator |
O. L. HINTON | Incorporator |
T. RIBELIN | Incorporator |
R. W. DARNALL | Incorporator |
Name | Role |
---|---|
LONNIE FOLEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 8784 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 113 MAIN STREETSALT LICK, KY 40371 |
Name | Action |
---|---|
THE SALT LICK DEPOSIT BANK | Merger |
THE PEOPLE'S BANK OF FLEMING COUNTY, KY. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PEOPLES BANK OF KENTUCKY | Active | 2027-03-29 |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Registered Agent name/address change | 2025-01-03 |
Annual Report | 2024-01-08 |
Annual Report | 2023-01-03 |
Certificate of Assumed Name | 2022-03-29 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-04 |
Annual Report | 2020-01-29 |
Annual Report | 2019-01-09 |
Annual Report | 2018-01-19 |
Sources: Kentucky Secretary of State