Name: | MT. VERNON BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1981 (43 years ago) |
Organization Date: | 15 Sep 1981 (43 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0159787 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | 120 E. MAIN STREET, P.O. BOX 157, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 4000 |
Name | Role |
---|---|
J HOWELL KELLY | Sole Officer |
Name | Role |
---|---|
JERRY S. IKERD | Director |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
Name | Role |
---|---|
J. HOWELL KELLY | Registered Agent |
Name | Action |
---|---|
(NQ) FIRST NATIONAL BANKSHARES CORPORATION | Merger |
MT. VERNON FINANCIAL HOLDINGS, INC. | Merger |
(NQ) ABIGAIL ADAMS NATIONAL BANCORP, INC. | Merger |
(NQ) TRADERS BANKSHARES, INC. | Merger |
PREMIER DATA SERVICES, INC. | Merger |
FARMERS DEPOSIT BANCORP | Merger |
GEORGETOWN BANCORP, INC. | Merger |
MT. VERNON BANCSHARES, INC. | Merger |
THE BANK OF MT. VERNON, INC. | Old Name |
GEORGETOWN MERGER CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2000-08-09 |
Annual Report | 1999-12-10 |
Statement of Change | 1999-10-18 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State