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 |
Name | Role |
---|---|
DAVID W THOMPSON | Registered Agent |
Name | Role |
---|---|
John D Thompson | President |
Name | Role |
---|---|
David W Thompson | Vice President |
Name | Role |
---|---|
Melinda K Gillenwater | Secretary |
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 |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
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 | - | - |
Name | Action |
---|---|
(NQ) SUMNER FINANCIAL CORPORATION | Merger |
EDMONTON BANCSHARES ACQUISITION CORPORATION | Merger |
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