Name: | FIRST PRESTONSBURG BANCSHARES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1978 (47 years ago) |
Organization Date: | 05 Sep 1978 (47 years ago) |
Last Annual Report: | 10 Apr 2018 (7 years ago) |
Organization Number: | 0111783 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 311 NORTH ARNOLD AVE., PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Burl Wells Spurlock II | Assistant Treasurer |
Name | Role |
---|---|
Burl Wells Spurlock | President |
Name | Role |
---|---|
Robert R Allen | Secretary |
Name | Role |
---|---|
Elizabeth J. Lambert | Vice President |
Name | Role |
---|---|
John A Spurlock | Treasurer |
Name | Role |
---|---|
Burl Wells Spurlock | Director |
Elizabeth J. Lambert | Director |
John A. Spurlock | Director |
Daniel W. Spurlock | Director |
BURL WELLS SPURLOCK | Director |
Name | Role |
---|---|
CHARLES FASSLER | Incorporator |
Name | Role |
---|---|
BURL WELLS SPURLOCK | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1071043 | Holding Company | Closed - Voluntary Surrendered | - | - | - | - | 311 North Arnold AvePrestonsburg, KY 41653-1264 |
Name | Action |
---|---|
SHORT HOLDING COMPANY | Merger |
Name | File Date |
---|---|
Articles of Merger | 2019-04-11 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-30 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-09 |
Annual Report | 2012-06-06 |
Annual Report | 2011-06-20 |
Articles of Merger | 2011-04-22 |
Sources: Kentucky Secretary of State