Search icon

FIRST PRESTONSBURG BANCSHARES INC.

Company Details

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

Assistant Treasurer

Name Role
Burl Wells Spurlock II Assistant Treasurer

President

Name Role
Burl Wells Spurlock President

Secretary

Name Role
Robert R Allen Secretary

Vice President

Name Role
Elizabeth J. Lambert Vice President

Treasurer

Name Role
John A Spurlock Treasurer

Director

Name Role
Burl Wells Spurlock Director
Elizabeth J. Lambert Director
John A. Spurlock Director
Daniel W. Spurlock Director
BURL WELLS SPURLOCK Director

Incorporator

Name Role
CHARLES FASSLER Incorporator

Registered Agent

Name Role
BURL WELLS SPURLOCK Registered Agent

Licenses

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

Former Company Names

Name Action
SHORT HOLDING COMPANY Merger

Filings

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