Search icon

EDMONTON BANCSHARES, INC.

Company Details

Name: EDMONTON BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1982 (43 years ago)
Organization Date: 03 Feb 1982 (43 years ago)
Last Annual Report: 28 Mar 2025 (19 days ago)
Organization Number: 0164032
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42129
City: Edmonton, Subtle, Sulphur Well
Primary County: Metcalfe County
Principal Office: P. O. BOX 57, EDMONTON, KY 42129
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
DAVID W THOMPSON Registered Agent

President

Name Role
John D Thompson President

Vice President

Name Role
David W Thompson Vice President

Secretary

Name Role
Melinda K Gillenwater Secretary

Director

Name Role
Dora Rowe Director
David Thompson Director
Laura Lawless Director
Johnny Thompson Director
JIMMIE D. ROWE Director
J. WOODROW THOMPSON Director
JOHN T. THOMPSON Director
JOHN D. THOMPSON Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1098031 Holding Company Active - - - - 118 South MainEdmonton, KY 42129
Department of Insurance DOI ID 398355 Agent - Limited Line Credit Active 2000-08-07 - - 2027-03-31 -
Department of Insurance DOI ID 398355 Agent - Life Active 1999-02-25 - - 2027-03-31 -
Department of Insurance DOI ID 398355 Agent - Health Active 1999-02-25 - - 2027-03-31 -
Department of Insurance DOI ID 398355 Agent - Credit Life & Health Inactive 1999-02-25 - 2000-08-07 - -

Former Company Names

Name Action
(NQ) SUMNER FINANCIAL CORPORATION Merger
EDMONTON BANCSHARES ACQUISITION CORPORATION Merger

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-06-26
Articles of Merger 2023-09-29
Annual Report Amendment 2023-09-13
Annual Report 2023-05-25
Annual Report 2022-06-27
Annual Report 2021-03-18
Annual Report 2020-05-29
Annual Report 2019-04-09
Registered Agent name/address change 2018-12-19

Sources: Kentucky Secretary of State