Search icon

HART BANCSHARES, INC.

Company Details

Name: HART BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1979 (46 years ago)
Organization Date: 27 Apr 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0115332
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: 331 MAIN ST., MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY
Authorized Shares: 6000

Registered Agent

Name Role
ROBERT L. CHAMBLESS, JR. Registered Agent

Incorporator

Name Role
H. EDWARD TOLES, III Incorporator

Director

Name Role
ROBERT L. CHAMBLESS, JR. Director
LOUISE C. MARTIN Director
RANDALL L. DENNISON Director
Rosann Waddle Director
Jill Gregory Director
Sonya Owens Director

President

Name Role
Robert L Chambless Jr President
Cheryl C Chambless President

Treasurer

Name Role
Vickie Hollon Treasurer

Secretary

Name Role
Melanie Davis Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1118836 Holding Company Active - - - - 331 Main StreetMunfordville, KY 42765-0217

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-11
Annual Report 2020-06-23
Annual Report 2019-06-20
Annual Report 2018-06-26
Annual Report 2017-06-21
Annual Report 2016-06-29

Sources: Kentucky Secretary of State