Name: | SECURITY BANK AND TRUST CO., MAYSVILLE, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1928 (97 years ago) |
Organization Date: | 13 Jul 1928 (97 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0047923 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 1-3 WEST 2ND ST., P. O. BOX 368, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. KIRK CLARKE | Director |
E. B. APPLEGATE | Director |
C. F. RHOADES | Director |
W. F. STEELE | Director |
H. T. MILES | Director |
WHITE F. VARDEN | Director |
WILLIAM MCNEILL | Director |
JOHN CHAMBERLAIN | Director |
Robert Palmer | Director |
Norbert Gallenstein | Director |
Name | Role |
---|---|
HORACE J. COCHRAN | Incorporator |
HARRY T. MILES | Incorporator |
CHAS. F. WRIGHT | Incorporator |
EDW. RUBENNACKER | Incorporator |
CHAS. F. RHODES | Incorporator |
Name | Role |
---|---|
JOHN CHAMBERLAIN | Registered Agent |
Name | Role |
---|---|
Kirk Clarke | Officer |
Name | Role |
---|---|
JOHN CHAMBERLAIN | President |
Name | Role |
---|---|
William McNeill | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-02-27 |
Sources: Kentucky Secretary of State