Name: | HARRISON BANCORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1976 (48 years ago) |
Organization Date: | 16 Dec 1976 (48 years ago) |
Last Annual Report: | 08 Feb 2012 (13 years ago) |
Organization Number: | 0077100 |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | P. O. BOX 38, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10025 |
Name | Role |
---|---|
Barry R Hall | Secretary |
Name | Role |
---|---|
Barry R Hall | President |
Name | Role |
---|---|
Barry R Hall | Signature |
Name | Role |
---|---|
BARRY R | Director |
BENJAMIN BERNSTEIN | Director |
ALVIN J. LEVINE | Director |
FREDRIC M. BERNSTEIN | Director |
Name | Role |
---|---|
BARRY HALL | Registered Agent |
Name | Role |
---|---|
STANLEY GOODMAN | Incorporator |
JEAN M. DURKIN | Incorporator |
RONALD JAY GOODMAN | Incorporator |
Name | Action |
---|---|
OHIO VALLEY BANCORP, INC. | Merger |
FINANCIAL SERVICES HOLDING CORPORATION | Old Name |
FSHC SUBSIDIARY, INC. | Merger |
HARRISON BANCORPORATION | Merger |
SOTERIA FINANCIAL GROUP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2012-02-08 |
Annual Report | 2011-02-22 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-20 |
Annual Report | 2008-02-11 |
Annual Report | 2007-02-01 |
Annual Report | 2006-02-02 |
Annual Report | 2005-03-04 |
Annual Report | 2003-05-05 |
Annual Report | 2002-03-27 |
Sources: Kentucky Secretary of State