Name: | TAYLOR COUNTY BANCSHARES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1981 (44 years ago) |
Organization Date: | 15 May 1981 (44 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0156379 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 201 LEBANON AVENUE, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
JAMES C MILLER IV | President |
Name | Role |
---|---|
James C Miller III | Officer |
Name | Role |
---|---|
Jennifer A Johnson | Secretary |
Name | Role |
---|---|
JAMES C. MILLER III. | Director |
HENRY E. LEE | Director |
JAMES C. MILLER IV. | Director |
JENNIFER A. JOHNSON | Director |
ROBERT P. ROSS | Director |
Name | Role |
---|---|
ROBERT P. ROSS | Incorporator |
Name | Role |
---|---|
JAMES C. MILLER, IV | Registered Agent |
Name | Action |
---|---|
TAYLOR COUNTY BANCSHARES, INC. | Old Name |
TCB SUBSIDIARY CORP. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-12 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-24 |
Annual Report | 2021-03-09 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-12 |
Annual Report | 2018-04-13 |
Registered Agent name/address change | 2017-04-19 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State