Name: | MORGANTOWN DEPOSIT BANCORP., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1981 (44 years ago) |
Organization Date: | 29 Sep 1981 (44 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0160285 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | % MORGANTOWN DEPOSIT BANK, 201 N. MAIN STREET, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000000 |
Name | Role |
---|---|
RONALD JENT | Director |
M. R. MELTON | Director |
R. FOREST TAYLOR | Director |
CHARLES O. HUTCHENSON | Director |
Tom Jones | Director |
Sam Moore | Director |
Charla Snodgrass | Director |
Shane Wells | Director |
Robert Taylor | Director |
Gerald Jones | Director |
Name | Role |
---|---|
RONALD JENT | Incorporator |
M. R. MELTON | Incorporator |
CHARLES O. HUTCHESON | Incorporator |
R. FOREST TAYLOR | Incorporator |
Name | Role |
---|---|
TOM JONES LLC | Registered Agent |
Name | Role |
---|---|
Sam Moore | Officer |
Name | Role |
---|---|
Carol Southerland | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-04-24 |
Reinstatement | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-26 |
Reinstatement Certificate of Existence | 2022-10-26 |
Sources: Kentucky Secretary of State