Search icon

GRAVES COUNTY BANK, INC.

Company Details

Name: GRAVES COUNTY BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1898 (126 years ago)
Organization Date: 01 Nov 1898 (126 years ago)
Last Annual Report: 31 Dec 1999 (25 years ago)
Organization Number: 0153361
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P.O. BOX 6003, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
BRYAN CARNER President

Registered Agent

Name Role
WILLIAM J. JONES Registered Agent

Director

Name Role
LLOYD E. CLAPPP Director
BILL BOB CONYER Director
JAMES F. MAJORS Director
GAIL F. ROBERTS Director
MILTON LIVINGSTON, JR. Director

Incorporator

Name Role
P. W. MCKEEL Incorporator
D. H. SLAUGHTER Incorporator
T. W. THOMAS Incorporator
J. W. MORGAN Incorporator
W. H. LEECH Incorporator

Former Company Names

Name Action
MERCANTILE BANK OF KENTUCKY Old Name
CITIZENS BANK & TRUST COMPANY OF PADUCAH Old Name
GRAVES COUNTY BANK, INC. Merger
(NQ) UNITED COMMONWEALTH BANK, FSB Merger
BANK OF MARSHALL COUNTY Merger
C B BANK, INC. Old Name
THE BANK OF WINGO Old Name
MARSHALL COUNTY BANK, INC. Merger
CITIZENS BANK AND TRUST COMPANY OF PADUCAH Merger
CITIZENS SAVINGS BANK AT PADUCAH Old Name

Filings

Name File Date
Statement of Change 2000-02-11
Reinstatement 2000-02-11
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-05-06
Annual Report 1997-07-01
Statement of Change 1997-04-15
Annual Report 1996-07-01
Amended and Restated Articles 1996-01-19
Annual Report 1995-07-01

Sources: Kentucky Secretary of State