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 |
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 |
Name | Role |
---|---|
PAUL LEON ADAMS | Registered Agent |
Name | Role |
---|---|
PAUL LEON ADAMS | President |
Name | Role |
---|---|
Wayne Bowling | Secretary |
Name | Role |
---|---|
David H Clark | Vice President |
STEVE TRENT | Vice President |
Name | Role |
---|---|
JAMES R. MARLOWE | Incorporator |
GENE C. MARLOWE | Incorporator |
PAUL J. VERMILLION | Incorporator |
J. T. WARD | Incorporator |
C. MARTIN DAWAHARE | Incorporator |
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 | - | - |
Name | Action |
---|---|
MOUNTAIN CREDIT CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
MOUNTAIN CREDIT CORPORATION | Inactive | 2013-07-15 |
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