Search icon

THE BANK OF WHITESBURG

Company Details

Name: THE BANK OF WHITESBURG
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1981 (43 years ago)
Organization Date: 22 Sep 1981 (43 years ago)
Last Annual Report: 25 Jun 2009 (16 years ago)
Organization Number: 0161955
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 187 MAIN STREET, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 48000

Director

Name Role
Martin Dawahare Director
Nathan Wade Baker Director
Wayne Bowling Director
Henry Smith Director
Carl W Hall Director
Jack Whitaker Director
Elmer Whitaker Director
Maynard Hogg Director
Paul Leon Adams Director
JAMES R. MARLOWE Director

Registered Agent

Name Role
PAUL LEON ADAMS Registered Agent

President

Name Role
PAUL LEON ADAMS President

Secretary

Name Role
Wayne Bowling Secretary

Vice President

Name Role
David H Clark Vice President
STEVE TRENT Vice President

Incorporator

Name Role
JAMES R. MARLOWE Incorporator
GENE C. MARLOWE Incorporator
PAUL J. VERMILLION Incorporator
J. T. WARD Incorporator
C. MARTIN DAWAHARE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400881 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-04-22 - -
Department of Insurance DOI ID 400881 Agent - Life Inactive 1999-02-25 - 2003-05-31 - -
Department of Insurance DOI ID 400881 Agent - Health Inactive 1999-02-25 - 2003-05-31 - -
Department of Insurance DOI ID 400881 Agent - Credit Life & Health Inactive 1992-10-15 - 2000-08-07 - -
Department of Insurance DOI ID 400881 Agent - Mortgage Redemption Inactive 1992-10-15 - 1998-11-25 - -

Former Company Names

Name Action
MOUNTAIN CREDIT CORPORATION Merger

Assumed Names

Name Status Expiration Date
MOUNTAIN CREDIT CORPORATION Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-25
Annual Report 2008-05-22
Certificate of Assumed Name 2008-05-19
Registered Agent name/address change 2008-05-19
Annual Report 2007-06-19
Annual Report 2006-06-30
Annual Report 2005-06-24
Annual Report 2003-08-05
Name Renewal 2003-05-20

Sources: Kentucky Secretary of State