Name: | PEOPLES LOAN COMPANY, INC., OF MONTICELLO, KY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1960 (65 years ago) |
Organization Date: | 25 Apr 1960 (65 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0040949 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 143 S. MAIN ST., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
EARL TARTER | Incorporator |
CLELLAN PREWITT | Incorporator |
B. S. CORRELL | Incorporator |
W. O. NEWELL | Incorporator |
Name | Role |
---|---|
W. O. NEWELL | Registered Agent |
Name | Role |
---|---|
Clellan Prewitt | President |
Name | Role |
---|---|
W O Newell | Vice President |
Name | Role |
---|---|
Janet L Stricklin | Secretary |
Name | Action |
---|---|
PEOPLES DISCOUNT CORPORATION, SOMERSET, KENTUCKY | Merger |
PEOPLES LOAN COMPANY, INC., OF COLUMBIA, KENTUCKY | Merger |
PEOPLES LOAN COMPANY, INC., OF MONTICELLO, KY. | Merger |
SOMERSET FINANCE CO., INC. | Merger |
FIRST COMMERCE MERGER CORPORATION | Merger |
PEOPLES LOAN COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-19 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State