Search icon

PEOPLES BANK, (SANDY HOOK, KENTUCKY).

Company Details

Name: PEOPLES BANK, (SANDY HOOK, KENTUCKY).
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1927 (98 years ago)
Last Annual Report: 23 Jun 2006 (19 years ago)
Organization Number: 0040939
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: P. O. BOX 707, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
Madonna Weathers Director
B Proctor Caudill, Jr Director
Roberta H. Caudill Director
Buck Woodford Director
Boone Proctor Caudill II Director
JOHN THOMPSON Director
ELDON T. EVANS Director
JANE E. CAUDILL Director
C. LOUIS CAUDILL Director
BOONE P. CAUDILL Director

Registered Agent

Name Role
B. PROCTOR CAUDILL, JR. Registered Agent

President

Name Role
B Proctor Caudill Jr President

Signature

Name Role
B Proctor Caudill Jr Signature

Incorporator

Name Role
S. M. CAUDILL Incorporator
E. W. PRICHARD Incorporator
D. C. CAUDILL Incorporator
C. P. CAUDILL Incorporator
D. B. CAUDILL Incorporator

Former Company Names

Name Action
COMMONWEALTH BANK & TRUST COMPANY Merger
KENTUCKY BANK Merger
KING SOUTHERN BANK Merger
THE BANK - OLDHAM COUNTY, INC. Merger
(NQ) STOCK YARDS BANK & TRUST COMPANY Merger
S. Y. BANK & TRUST CO., INC. Merger
STOCK YARDS BANK Old Name
FIRST SECURITY TRUST BANK, INC. Merger
SHELBY COUNTY TRUST BANK Old Name
MADISON BANK Merger

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-23
Annual Report 2005-04-08
Annual Report 2004-07-20
Annual Report 2003-08-22
Annual Report 2002-07-30
Annual Report 2001-06-29
Annual Report 2000-07-20
Statement of Change 2000-06-28
Annual Report 1999-07-02

Sources: Kentucky Secretary of State