Search icon

BRECKINRIDGE BANK

Company Details

Name: BRECKINRIDGE BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1916 (109 years ago)
Organization Date: 11 Apr 1916 (109 years ago)
Last Annual Report: 08 Mar 2004 (21 years ago)
Organization Number: 0079907
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: P. O. BOX 7, CLOVERPORT, KY 40111
Place of Formation: KENTUCKY

Director

Name Role
W. A. BOWNER Director
A. B. SKILLMAN Director
T. C. JARBOE Director
A. B.SKILLMAN Director
Choctaw B Badgett Director
James Douglas Wallace Director
Thomas M Hayes Director
Russell Badgett III Director
O. T. SKILLMAN Director
S. P. CONRAD Director

Incorporator

Name Role
W. H. BOWNER Incorporator
A. B. SKILLMAN Incorporator
O. T. SKILLMAN Incorporator
S. P. CONRAD Incorporator
T. C. JARBOE Incorporator

President

Name Role
Robert K Ogle President

Secretary

Name Role
Thomas M Hayes Secretary

Registered Agent

Name Role
ROBERT K. OGLE Registered Agent

Former Company Names

Name Action
WHB HOLDINGS, LLC Merger
(NQ) COMMUNITY FIRST BANK Merger
BRECKINRIDGE BANK Merger
HAWESVILLE DEPOSIT BANK Old Name
BRECKINRIDGE-BANK OF CLOVERPORT Old Name
BANK OF CLOVERPORT Merger

Filings

Name File Date
Annual Report 2003-04-28
Annual Report 2002-04-08
Annual Report 2001-04-05
Annual Report 2000-06-22
Annual Report 1999-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State