Name: | COMMUNITY FIRST BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1906 (118 years ago) |
Organization Date: | 11 Dec 1906 (118 years ago) |
Last Annual Report: | 09 Jun 2000 (25 years ago) |
Organization Number: | 0147549 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 1201 US 68, P O BOX 97, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Norma J Linville | Secretary |
Name | Role |
---|---|
Clyde A "Pete" Turner | President |
Name | Role |
---|---|
JNO. W. NEAL | Director |
WILLARD DUNCAN | Director |
W. C. MYERS | Director |
JOHN OWENS | Director |
J. W. BENTLEY | Director |
Name | Role |
---|---|
W. J. CURTIS | Incorporator |
C. B. COLLINS | Incorporator |
C. D. ASBURY | Incorporator |
M. M. OGDEN | Incorporator |
E. L. FILTON | Incorporator |
Name | Role |
---|---|
ROBERT ZWEIGART | Registered Agent |
Name | Action |
---|---|
COMMUNITY FIRST BANK OF MAY'S LICK | Merger |
THE FARMERS & TRADERS BANK OF MT. OLIVET, INC. | Old Name |
BANK OF MAY'S LICK | Old Name |
THE FARMERS AND TRADERS BANK OF MOUNT OLIVET | Old Name |
THE BANK OF MAYSLICK | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-16 |
Annual Report | 1998-05-14 |
Statement of Change | 1998-05-13 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-13 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Merger | 1994-09-28 |
Sources: Kentucky Secretary of State