Search icon

MORGANTOWN DEPOSIT BANCORP., INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900X9UF2U7GA4J474 0160285 US-KY GENERAL ACTIVE 1981-09-29

Addresses

Legal C/O TOM JONES, 201 NORTH MAIN STREET, P.O. BOX 68, MORGANTOWN, US-KY, US, 42261
Headquarters 201 N. MAIN STREET, MORGANTOWN, US-KY, US, 42261

Registration details

Registration Date 2024-06-24
Last Update 2024-09-16
Status ISSUED
Next Renewal 2025-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0160285

Director

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

Incorporator

Name Role
RONALD JENT Incorporator
M. R. MELTON Incorporator
CHARLES O. HUTCHESON Incorporator
R. FOREST TAYLOR Incorporator

Registered Agent

Name Role
TOM JONES LLC Registered Agent

Officer

Name Role
Sam Moore Officer

Secretary

Name Role
Carol Southerland Secretary

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-24
Reinstatement Certificate of Existence 2022-10-26
Reinstatement Approval Letter Revenue 2022-10-26
Reinstatement 2022-10-26
Reinstatement Approval Letter UI 2022-10-26
Reinstatement Approval Letter Revenue 2022-10-19
Administrative Dissolution 2022-10-04
Annual Report 2021-05-10
Annual Report 2020-04-08

Sources: Kentucky Secretary of State