Search icon

THE SALT LICK DEPOSIT BANK

Company Details

Name: THE SALT LICK DEPOSIT BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1901 (123 years ago)
Organization Date: 21 Sep 1901 (123 years ago)
Last Annual Report: 13 Jun 2012 (13 years ago)
Organization Number: 0046152
Principal Office: 121 MAIN ST., P. O. BOX 157, SALT LICK, KY 403710157
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Director

Name Role
Mike Foley Director
Brad Frizzell Director
Paula R Hughes Director
Luther Deaton, Jr Director
Floyd Jack Ison Director
Mike Tearney Director
William Grimes Director
JOHN D. HUGHES Director
PAULA RICHARDSON HUGHES Director
GRACE RICHARDSON Director

Incorporator

Name Role
H. L. HOPKINS Incorporator
H. H. LEWIS Incorporator
J. H. CAMPBELL Incorporator
JOHN H. JONES Incorporator
W. A. WHITCOMB Incorporator

President

Name Role
Ernie Dolihite President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398191 Agent - Limited Line Credit Inactive 2000-08-07 - 2013-03-31 - -
Department of Insurance DOI ID 398191 Agent - Mortgage Redemption Inactive 1997-06-12 - 2000-08-07 - -
Department of Insurance DOI ID 398191 Agent - Credit Life & Health Inactive 1995-02-06 - 2000-08-07 - -

Former Company Names

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

Filings

Name File Date
Annual Report 2012-06-13
Annual Report 2011-05-18
Annual Report 2010-07-02
Annual Report 2009-06-08
Annual Report 2008-06-13
Annual Report 2007-06-28
Annual Report 2006-06-26
Annual Report 2005-07-12
Annual Report 2004-07-08
Annual Report 2003-10-07

Sources: Kentucky Secretary of State