Search icon

PEOPLES BANK OF KENTUCKY, INC.

Company Details

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

President

Name Role
Tony Kinder President

Secretary

Name Role
J.C. Skaggs Secretary

Director

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

Incorporator

Name Role
JNO. J. REYNOLDS Incorporator
D. D. SOUSLEY Incorporator
O. L. HINTON Incorporator
T. RIBELIN Incorporator
R. W. DARNALL Incorporator

Registered Agent

Name Role
LONNIE FOLEY Registered Agent

Licenses

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

Former Company Names

Name Action
THE SALT LICK DEPOSIT BANK Merger
THE PEOPLE'S BANK OF FLEMING COUNTY, KY. Old Name

Assumed Names

Name Status Expiration Date
PEOPLES BANK OF KENTUCKY Active 2027-03-29

Filings

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