Name: | LARUE BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 1982 (43 years ago) |
Organization Date: | 05 Feb 1982 (43 years ago) |
Last Annual Report: | 20 Mar 2002 (23 years ago) |
Organization Number: | 0164109 |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | THE PEOPLES STATE BANK, P. O. BOX 117, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500000 |
Name | Role |
---|---|
Lester Key | Director |
William G Jordan | Director |
Rex Hazelip | Director |
Richard Brooks | Director |
Cynthia Key Dickman | Director |
BILLIE D. ARK | Director |
RICHARD E. BROOKS, SR. | Director |
REX HAZELIP | Director |
WILLIAM T. HINES | Director |
LESTEY KEY | Director |
Name | Role |
---|---|
Lester Key | President |
Name | Role |
---|---|
William G Jordan | Secretary |
Name | Role |
---|---|
BILLIE D. ARK | Incorporator |
Name | Role |
---|---|
WILLIAM G. JORDAN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1119150 | Holding Company | Closed - InActive | - | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2003-04-30 |
Annual Report | 2002-05-01 |
Amendment | 2001-03-28 |
Annual Report | 2000-08-10 |
Annual Report | 1999-06-21 |
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-12-18 |
Reinstatement | 1995-12-18 |
Sources: Kentucky Secretary of State